Search icon

WESTON INSURANCE COMPANY

Headquarter

Company Details

Entity Name: WESTON INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2012 (13 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P12000018239
FEI/EIN Number 90-0797817
Address: 2555 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: P.O. Box 14-2057, Coral Gables, FL, 33114-2057, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WESTON INSURANCE COMPANY, ALABAMA 000-325-223 ALABAMA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
NIXON DEANNE D Director P.O. Box 142057, Coral Gables, FL, 331142057
MCCULLY BRYAN T Director P.O. Box 14-2057, Coral Gables, FL, 331142057
Amador Eduardo M Director P.O. Box 142057, Coral Gables, FL, 33114
Aldulaimi Rachael L Director P.O. Box 142057, Coral Gables, FL, 33114

President

Name Role Address
NIXON DEANNE D President P.O. Box 142057, Coral Gables, FL, 331142057

Events

Event Type Filed Date Value Description
MERGER 2021-12-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P21000104638. MERGER NUMBER 100000221651
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2555 Ponce de Leon Blvd., Coral Gables, FL 33134 No data
AMENDED AND RESTATEDARTICLES 2014-12-24 No data No data
CHANGE OF MAILING ADDRESS 2014-01-10 2555 Ponce de Leon Blvd., Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2013-11-07 NRAI SERVICES, INC No data

Court Cases

Title Case Number Docket Date Status
WESTON INSURANCE COMPANY VS RIVERSIDE CLUB CONDOMINIUM ASSOC. INC. 6D2023-0006 2020-04-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-1018-0001

Parties

Name WESTON INSURANCE COMPANY
Role Appellant
Status Active
Representations RAOUL G. CANTERO, I I I, ESQ., RYAN A. ULLOA, ESQ., EVELYN M. MERCHANT, ESQ., MELISSA M. SIMS, ESQ.
Name RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Role Appellee
Status Active
Representations ALICIA MARIA LOPEZ, ESQ., MOLLY CHAFE - BROCKMEYER, ESQ., ALAN H. SWINDOLL, ESQ., JUDITH GOLDSTEIN, ESQ., CARY J. GOGGIN, ESQ., MARK A. BOYLE, ESQ., AMANDA BROADWELL, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed December 21, 2023,this appeal is dismissed.
Docket Date 2024-02-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ SC DISMISSAL: The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed. MUÑIZ, C.J., and CANADY, LABARGA, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
Docket Date 2023-11-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
Docket Date 2023-11-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ Respondent’s “Renewed Motion to Lift Stay” is hereby granted.This case is pending before the Court. MUÑIZ, C.J., and CANADY, LABARGA, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-01-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The mandate entered by this court on January 19, 2023, wasissued prematurely and is hereby recalled.
Docket Date 2023-01-19
Type Mandate
Subtype Mandate
Description Mandate ~ RECALLED
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-02
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ The Court takes judicial notice of the automatic, permanentstay of proceedings against Petitioner Weston Property & CasualtyInsurance Company. See § 631.041(1)(a), Fla. Stat. (2022). Thiscase is hereby stayed for six months, and until further order of theCourt, giving the receiver an opportunity to review the claims andseek to substitute as petitioner.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL FOR APPELLEE
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2021-11-16
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD FILED WITH FL. SUPREME COURT
Docket Date 2021-11-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-06-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ CORRECTED ORDER: The stay in this case issued on April 19, 2021 is hereby lifted. Petitioner must serve its initial brief on jurisdiction with appendix on or before July 21, 2021. Respondent shall have thirty days after service of Petitioner’s initial brief on jurisdiction to serve the answer brief on jurisdiction.
Docket Date 2021-06-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The stay in this case issued on April 28, 2021 is hereby lifted. Petitioner must serve its initial brief on jurisdiction with appendix on or before July 21, 2021. Respondent shall have thirty days after service of Petitioner’s initial brief on jurisdiction to serve the answer brief on jurisdiction.
Docket Date 2021-04-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s motion to stay mandate filed in the above cause isgranted and proceedings in the Second District Court of Appeal andin the Circuit Court of the Twentieth Judicial Circuit in and forCollier County, Florida, are hereby stayed pending disposition of thepetition for review filed herein.POLSTON, LABARGA, LAWSON, MUÑIZ, and GROSSHANS, JJ.,concur.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant’s motion for clarification of order granting appellate attorneys’ fees is denied.
Docket Date 2021-04-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are herebystayed pending disposition of American Capital Assurance Corp. v.Leeward Bay at Tarpon Bay Condominium Association, Case No.SC20-1766, which is pending in this Court.
Docket Date 2021-04-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellant’s motion to stay mandate is denied.
Docket Date 2021-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S CERTIFICATE OF NON-OBJECTION TO APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION OF ORDER GRANTING APPELLATE ATTORNEYS' FEES
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2021-04-01
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2021-03-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF ORDER GRANTING APPELLATE ATTORNEYS' FEES
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2021-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney fees pursuant to section 627.428, Florida Statutes, is granted in an amount to be determined by the trial court.
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; conflict certified.
Docket Date 2021-03-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-12-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 12, 2021, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 21, 2020.
Docket Date 2020-09-14
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 WESTON INSURANCE COMPANY
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-08-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 21, 2020.
Docket Date 2020-08-11
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 RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-07-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 14, 2020.
Docket Date 2020-07-09
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 RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-06-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 15, 2020.
Docket Date 2020-05-11
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 WESTON INSURANCE COMPANY
Docket Date 2020-04-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WESTON INSURANCE COMPANY VS RIVERSIDE CLUB CONDOMINIUM ASSOC. INC. 2D2020-1421 2020-04-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-1018-0001

Parties

Name WESTON INSURANCE COMPANY
Role Appellant
Status Active
Representations MELISSA M. SIMS, ESQ., RAOUL G. CANTERO, I I I, ESQ., RYAN A. ULLOA, ESQ., EVELYN M. MERCHANT, ESQ.
Name RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Role Appellee
Status Active
Representations JUDITH GOLDSTEIN, ESQ., MARK A. BOYLE, ESQ., ALAN H. SWINDOLL, ESQ., AMANDA BROADWELL, ESQ., CARY J. GOGGIN, ESQ., ALICIA MARIA LOPEZ, ESQ., MOLLY CHAFE - BROCKMEYER, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; conflict certified.
Docket Date 2021-04-01
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2021-03-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF ORDER GRANTING APPELLATE ATTORNEYS' FEES
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2021-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney fees pursuant to section 627.428, Florida Statutes, is granted in an amount to be determined by the trial court.
Docket Date 2021-03-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2021-01-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2024-02-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The parties having filed a proper stipulation for dismissalpursuant to Florida Rule of Appellate Procedure 9.350(a), it isordered that the petition for review is hereby voluntarily dismissed.MUÑIZ, C.J., and CANADY, LABARGA, COURIEL, GROSSHANS,FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-11-21
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Respondent’s “Renewed Motion to Lift Stay” is hereby granted.This case is pending before the Court.MUÑIZ, C.J., and CANADY, LABARGA, COURIEL, GROSSHANS,FRANCIS, and SASSO, JJ., concur.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL FOR APPELLEE
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2021-11-16
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD FILED WITH FL. SUPREME COURT
Docket Date 2021-11-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-06-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ CORRECTED ORDER: The stay in this case issued on April 19, 2021 is hereby lifted. Petitioner must serve its initial brief on jurisdiction with appendix on or before July 21, 2021. Respondent shall have thirty days after service of Petitioner’s initial brief on jurisdiction to serve the answer brief on jurisdiction.
Docket Date 2021-06-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The stay in this case issued on April 28, 2021 is hereby lifted. Petitioner must serve its initial brief on jurisdiction with appendix on or before July 21, 2021. Respondent shall have thirty days after service of Petitioner’s initial brief on jurisdiction to serve the answer brief on jurisdiction.
Docket Date 2021-04-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s motion to stay mandate filed in the above cause isgranted and proceedings in the Second District Court of Appeal andin the Circuit Court of the Twentieth Judicial Circuit in and forCollier County, Florida, are hereby stayed pending disposition of thepetition for review filed herein.POLSTON, LABARGA, LAWSON, MUÑIZ, and GROSSHANS, JJ.,concur.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant’s motion for clarification of order granting appellate attorneys’ fees is denied.
Docket Date 2021-04-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in this Court in the above case are herebystayed pending disposition of American Capital Assurance Corp. v.Leeward Bay at Tarpon Bay Condominium Association, Case No.SC20-1766, which is pending in this Court.
Docket Date 2021-04-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2021-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S CERTIFICATE OF NON-OBJECTION TO APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellant’s motion to stay mandate is denied.
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION OF ORDER GRANTING APPELLATE ATTORNEYS' FEES
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 12, 2021, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 21, 2020.
Docket Date 2020-09-14
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 WESTON INSURANCE COMPANY
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-08-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 21, 2020.
Docket Date 2020-08-11
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 RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-07-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 14, 2020.
Docket Date 2020-07-09
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 RIVERSIDE CLUB CONDOMINIUM ASSOC. INC.
Docket Date 2020-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-06-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WESTON INSURANCE COMPANY
Docket Date 2020-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 15, 2020.
Docket Date 2020-05-11
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 WESTON INSURANCE COMPANY
Docket Date 2020-04-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTON INSURANCE COMPANY

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-21
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07
Amended and Restated Articles 2014-12-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State