Search icon

PALM BEACH COMMUNITY BANK - Florida Company Profile

Company Details

Entity Name: PALM BEACH COMMUNITY BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH COMMUNITY BANK 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: 17 Jan 2008 (17 years ago)
Date of dissolution: 03 Nov 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P08000008114
FEI/EIN Number 412265156

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

Address: 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411
Mail Address: P. O. BOX 21409, WEST PALM BEACH, FL, 33416
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2018 412265156 2019-04-17 PALM BEACH COMMUNITY BANK 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616727200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing BECKY WITHSTANDLEY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2017 412265156 2018-06-28 PALM BEACH COMMUNITY BANK 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 7722212856
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing BECKY WITHSTANDLEY
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2016 412265156 2017-05-16 PALM BEACH COMMUNITY BANK 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616727200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing NANCY J MINNIEAR
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2015 412265156 2016-05-24 PALM BEACH COMMUNITY BANK 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing PATRICIA A. SHEEHAN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2014 412265156 2015-07-07 PALM BEACH COMMUNITY BANK 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing PATRICIA A. SHEEHAN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2013 412265156 2014-07-17 PALM BEACH COMMUNITY BANK 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing PATRICIA A. SHEEHAN
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2012 412265156 2013-07-05 PALM BEACH COMMUNITY BANK 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2013-07-05
Name of individual signing PALM BEACH COMMUNITY BANK
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2011 412265156 2012-06-13 PALM BEACH COMMUNITY BANK 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5613697773
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 412265156
Plan administrator’s name PALM BEACH COMMUNITY BANK
Plan administrator’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411
Administrator’s telephone number 5613697773

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing PALM BEACH COMMUNITY BANK
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2011 412265156 2012-06-01 PALM BEACH COMMUNITY BANK 29
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5613697773
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 412265156
Plan administrator’s name PALM BEACH COMMUNITY BANK
Plan administrator’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 33411
Administrator’s telephone number 5613697773

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing PALM BEACH COMMUNITY BANK
Valid signature Filed with authorized/valid electronic signature
PALM BEACH COMMUNITY BANK 401 K PROFIT SHARING PLAN TRUST 2010 412265156 2011-05-04 PALM BEACH COMMUNITY BANK 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522120
Sponsor’s telephone number 5616817200
Plan sponsor’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 334110000

Plan administrator’s name and address

Administrator’s EIN 412265156
Plan administrator’s name PALM BEACH COMMUNITY BANK
Plan administrator’s address 8101 OKEECHOBEE BLD, WEST PALM BEACH, FL, 334110000
Administrator’s telephone number 5616817200

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing PALM BEACH COMMUNITY BANK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAPAPORT PETER A Director 1557 NORTH OCEAN BLVD, PALM BEACH, FL, 33480
RAPAPORT JONATHAN F Director 101 EBBTIDE DR, NORTH PALM BEACH, FL, 33480
CEARLEY CALVIN L Director 15542 CYPRESS PARK DR, WELLINGTON, FL, 33414
NOREM STORMET C Director 800 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426
KNEEN JEFFREY D Director 126 LINDA LANE, PALM BEACH SHORES, FL, 33404
SPRINGER JAMES A Director 2812 BAYONNE DR, PALM BEACH GARDENS, FL, 33410
MINNIEAR NANCY J Agent 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
MERGER 2017-11-03 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SEACOAST NATIONAL BANK, A NATIONAL. MERGER NUMBER 500000175645
REGISTERED AGENT NAME CHANGED 2014-01-10 MINNIEAR, NANCY J -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2011-01-06 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 8101 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33411 -

Court Cases

Title Case Number Docket Date Status
MILITARY SELF STORAGE, LLC. VS PALM BEACH COMMUNITY BANK, et al. 4D2017-3882 2017-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA013888AO

Parties

Name MILITARY SELF STORAGE, LLC
Role Appellant
Status Active
Representations Daniel S. Weinger, Jonathan Mann, Robin Bresky
Name PALM BEACH MINI GOLF INC.
Role Appellee
Status Active
Name PALM BEACH COMMUNITY BANK
Role Appellee
Status Active
Representations J. Michael Burman, DANA L. SPADER, Philip M. Burlington, Francesco Antonio Zincone, MEGAN WEGERIF, Laurence S. Litow, Gary M. Dunkel
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 1, 2018 request for written opinion, motion for certification of conflict, motion for rehearing and rehearing en banc and motion for certification of a question of great public importance is denied.
Docket Date 2018-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR WRITTEN OPINION, MOTION FOR CERTIFICATION OF CONFLICT, MOTION FOR REHEARING AND REHEARING EN BANC, AND MOTION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ REQUEST FOR WRITTEN OPINION, MOTION FORCERTIFICATION OF CONFLICT, MOTION FOR REHEARINGAND REHEARING EN BANC, AND MOTION FOR CERTIFICATION OFA QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-21
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 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 27, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-08-27
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 MILITARY SELF STORAGE, LLC.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/29/18
Docket Date 2018-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's July 2, 2018 amended motion for final extension is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***SEE AMENDED MOTION***
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/2/18
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 25, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date 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 2018-04-25
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 PALM BEACH COMMUNITY BANK
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/25/18
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-02-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1133 PAGES
Docket Date 2017-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-20
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. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MILITARY SELF STORAGE, LLC.
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOHN J. BOYLE VS PALM BEACH COMMUNITY BANK 4D2017-3458 2017-11-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-002361

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JOHN J. BOYLE
Role Appellant
Status Active
Representations Wayne Scott Kramer
Name PALM BEACH COMMUNITY BANK
Role Appellee
Status Active
Representations Gary M. Dunkel, Joseph David Garrity
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN J. BOYLE
Docket Date 2018-04-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 13, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-04-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN J. BOYLE
Docket Date 2018-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's March 13, 2018 status report, it is ORDERED that the stay is extended through April 6, 2018. Counsel for appellant shall file a status report as to whether this appeal may proceed, and shall also file any orders entered by the trial court, by April 6, 2018.
Docket Date 2018-03-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN J. BOYLE
Docket Date 2018-03-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order, regarding the appointment of a personal representative.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that Wayne Kramer, counsel for appellant's January 10, 2018 motion to stay is granted. This appeal is stayed for thirty (30) days so that an estate may be opened and a personal representative be appointed, or this appeal be dismissed. Attorney Kramer shall file a status report upon the appointment of a personal representative, or within this 30-day period, whichever is sooner, and advise the court as to whether this appeal will proceed or be voluntarily dismissed.
Docket Date 2018-01-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-01-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2018-01-10
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH.
On Behalf Of JOHN J. BOYLE
Docket Date 2018-01-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JOHN J. BOYLE
Docket Date 2017-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PAYMENT OF ROA
On Behalf Of JOHN J. BOYLE
Docket Date 2017-12-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on November 28, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2017-11-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-09
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. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN J. BOYLE
NERMINE HANNA VS PALM BEACH COMMUNITY BANK 4D2014-1741 2014-05-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA002180MBAH

Parties

Name NERMINE HANNA
Role Appellant
Status Active
Name PALM BEACH COMMUNITY BANK
Role Appellee
Status Active
Representations Anthony Michael Stella, Gary M. Dunkel
Name Hon. Kenneth Gillespie
Role Judge/Judicial Officer
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2014-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2014-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NERMINE HANNA
Docket Date 2014-06-19
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of NERMINE HANNA
Docket Date 2014-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before June 16, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-06-03
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO TIMELY FILE INITIAL BRIEF AND APPENDIX
On Behalf Of PALM BEACH COMMUNITY BANK
Docket Date 2014-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Gary M. Dunkel has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NERMINE HANNA
Docket Date 2014-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-05
Domestic Profit 2008-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State