Search icon

MINERLEY FEIN, P.A. - Florida Company Profile

Company Details

Entity Name: MINERLEY FEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINERLEY FEIN, P.A. 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: 25 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: P09000096062
FEI/EIN Number 271375457

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

Address: 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432
Mail Address: 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINERLEY FEIN, P.A. 401(K) PROFIT SHARING PLAN 2023 271375457 2024-07-11 MINERLEY FEIN, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HWY., SUITE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MINERLEY FEIN, P.A. 401(K) PROFIT SHARING PLAN 2022 271375457 2023-06-24 MINERLEY FEIN, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HWY., SUITE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
MINERLEY FEIN, P.A. 401(K) PROFIT SHARING PLAN 2021 271375457 2022-07-06 MINERLEY FEIN, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HWY., SUITE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MINERLEY FEIN, P.A. 401(K) PROFIT SHARING PLAN 2020 271375457 2021-06-21 MINERLEY FEIN, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HWY., SUITE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing ANDREW FEIN
Valid signature Filed with authorized/valid electronic signature
MINERLEY FEIN P.A. 401K PROFIT SHARING PLAN 2019 271375457 2020-06-17 MINERLEY FEIN P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing KENNETH MINERLEY
Valid signature Filed with authorized/valid electronic signature
MINERLEY FEIN P.A. 401K PROFIT SHARING PLAN 2018 271375457 2019-06-19 MINERLEY FEIN P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing BRITTANY BURKHARDT
Valid signature Filed with authorized/valid electronic signature
MINERLEY FEIN P.A. 401K PROFIT SHARING PLAN 2017 271375457 2018-07-24 MINERLEY FEIN P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing BRITTANY BURKHARDT
Valid signature Filed with authorized/valid electronic signature
MINERLEY FEIN P.A. 401K PROFIT SHARING PLAN 2016 271375457 2017-08-25 MINERLEY FEIN P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing BRITTANY BURKHARDT
Valid signature Filed with authorized/valid electronic signature
MINERLEY FEIN P.A. 401K PROFIT SHARING PLAN 2015 271375457 2016-09-07 MINERLEY FEIN P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing BRITTANY BURKHARDT
Valid signature Filed with authorized/valid electronic signature
MINERLEY FEIN P. A. 401K PROFIT SHARING PLAN 2014 271375457 2015-07-02 MINERLEY FEIN P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 5613626699
Plan sponsor’s address 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing BRITTANY BURKHARDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-02
Name of individual signing BRITTANY BURKHARDT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MINERLEY KENNETH L President 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432
Fein Andrew K Vice President 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432
MINERLEY KENNETH L Agent 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-18 MINERLEY, KENNETH L -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-03-14 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
MINERLEY FEIN, P.A., et al. VS GUARDIANSHIP OF SANFORD H. BLOCK 4D2016-3830 2016-11-14 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012GA000348XXXXSB

Parties

Name MINERLEY FEIN, P.A.
Role Appellant
Status Active
Representations Andrew K. Fein, EDWARD A. SHIPE
Name SHARON FEIN
Role Petitioner
Status Active
Name SANFORD H. BLOCK
Role Appellee
Status Active
Name GUARDIANSHIP OF SANFORD H. BLOCK
Role Appellee
Status Active
Representations TARA PELLEGRINO, Holly M. O'Neill
Name MONARCHCARE, INC.
Role Respondent
Status Active
Name Hon. Jessica Ticktin
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the December 26, 2016 petition for writ of certiorari is dismissed for lack of standing, without prejudice to petitioner’s right to apply for court appointment by Section 744.391, Florida Statutes (2016) or any other pertinent law, if the circumstances warrant such recourse. It is further, ORDERED that petitioner’s December 27, 2016 request for oral argument is denied; further,ORDERED that petitioner's December 26, 2016 motion for appellate attorney's fees is conditionally granted, subject to a determination of entitlement and amount by the trial court; further,ORDERED that respondent MonarchCare, Inc.'s February 3, 2017 motion for appellate attorney's fees is conditionally granted, subject to a determination of entitlement and amount by the trial court.CIKLIN, C.J., GROSS and CONNER, JJ., concur.
Docket Date 2017-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-13
Type Response
Subtype Reply
Description Reply
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2017-02-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that MonarchCare’s February 3, 2017 Motion to Consolidate is granted. Case numbers 4D16-2308 and 4D16-3830 are consolidated only for purposes of resolution by the same panel.
Docket Date 2017-02-06
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO MONARCHCARE'S RESPONSE
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2017-02-06
Type Response
Subtype Reply
Description Reply
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2017-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2017-02-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2017-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ IN ORDER TO HAVE THIS CASE HEARD BY THE SAME PANEL AS RELATED CASE NO. 4D16-2308
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2017-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2017-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's January 26, 2017 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-01-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that, having considered the response opposing the motion, Sharon Fein's January 19, 2017 Motion to Stay Trial Court Proceedings is denied.
Docket Date 2017-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (MONARCHCARE, INC.)
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2017-01-23
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ (DENIED)
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2017-01-23
Type Response
Subtype Reply
Description Reply ~ **DENIED**
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2017-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED)
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2017-01-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ "SUPPLEMENTAL APPENDIX"
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2017-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Sharon Fein, as limited co-guardian of the property of the ward Sanford Block, shall pay the $295.00 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ "OF CO-GUARDIAN SHARON FEIN TO PETITION FOR WRIT OF CERTIORARI"
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-07
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that appellant’s December 1, 2016 motion for leave to file a reply is granted, and the proposed reply is deemed filed. Further, ORDERED that, upon consideration of the parties’ responses to this court’s November 15, 2016 order, this appeal is treated as a petition for writ of certiorari. See Fla. R. App. P. 9.040(c). Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. Further, ORDERED that appellees’ November 15 and 16, 2016 motions to consolidate are both denied.
Docket Date 2016-12-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR LEAVE TO FILE A REPLY (MONARCHCARE, INC.'S)
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-01
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-01
Type Response
Subtype Reply
Description Reply
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-11-30
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION (MONARCHCARE, INC)
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-11-21
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION (Minerley Fein, P.A)
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-11-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-11-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (DENIED) (MINERLEY FEIN, P.A.)
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (DENIED) (APPELLEE - SHARON FEIN)
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-11-15
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting a motion to withdraw is an appealable order. Roller v. Cripe-Roller, 58 So. 3d 279 (Fla. 1st DCA 2011); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MINERLEY FEIN, P.A. VS GUARDIANSHIP OF SANFORD H. BLOCK 4D2016-2308 2016-07-07 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012GA000348XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012MH001399XXXXSB

Parties

Name MINERLEY FEIN, P.A.
Role Appellant
Status Active
Representations Andrew K. Fein
Name SANFORD H. BLOCK
Role Appellee
Status Active
Name MONARCHCARE, INC.
Role Appellee
Status Active
Name GUARDIANSHIP OF SANFORD H. BLOCK
Role Appellee
Status Active
Representations Holly M. O'Neill, EDWARD A. SHIPE, TARA PELLEGRINO
Name Hon. Jessica Ticktin
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Monarchcare, Inc.'s December 8, 2016 motion for appellate attorney's fees is granted. On remand, the trial court shall 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 with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that MonarchCare’s February 3, 2017 Motion to Consolidate is granted. Case numbers 4D16-2308 and 4D16-3830 are consolidated only for purposes of resolution by the same panel.
Docket Date 2017-02-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2017-02-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ IN ORDER TO HAVE THIS CASE HEARD BY THE SAME PANEL AS RELATED CASE NO. 4D16-3830
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2017-01-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/9/17)
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION FROM APPELLEE SHARON FEIN REGARDING ANSWER BRIEF AND ORAL ARGUMENT.
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee’s November 16, 2016 motion to supplement the record is granted, and the proposed supplemental record is deemed filed. Further ORDERED that appellees’ November 15 and 16, 2016 motions to consolidate are both denied.
Docket Date 2016-11-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL OR IN THE ALTERNATIVE TO TAKE JUDICIAL NOTICE.
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-11-18
Type Response
Subtype Response
Description Response ~ TO MOTIONS TO CONSOLIDATE
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *OR, IN THE ALTERNATIVE* TO TAKE JUDICIAL NOTICE
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-11-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (DENIED) (MINERLEY FEIN, P.A.)
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-11-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (DENIED) (APPELLEE - SHARON FEIN)
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/23/16
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 10/5/16
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-09-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's September 6, 2016 motion to correct errors in transcript is granted.
Docket Date 2016-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT ERRORS IN TRANSCRIPT
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 509 PAGES **IN CONFIDENTIAL**
On Behalf Of Clerk - Palm Beach
Docket Date 2016-07-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-07-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUARDIANSHIP OF SANFORD H. BLOCK
Docket Date 2016-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-11
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 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINERLEY FEIN, P.A.
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-11-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State