Entity Name: | DANIA BEACH MARINA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANIA BEACH MARINA CORP. 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: | 28 Mar 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2020 (4 years ago) |
Document Number: | P12000030136 |
FEI/EIN Number |
45-4962419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 N Bryan Rd, Dania Beach, FL, 33004, US |
Mail Address: | 90 N Bryan Rd, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALLY MICHAEL M | President | 90 N Bryan Rd, Dania Beach, FL, 33004 |
LALLY VIRGINIA | Secretary | 90 N Bryan Rd, Dania Beach, FL, 33004 |
LALLY WARREN R | Treasurer | 90 N Bryan Rd, Dania Beach, FL, 33004 |
Lally Michael | Agent | 90 N BRYAN ROAD, DANIA BEACH, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030663 | DANIA BEACH OFFSHORE | ACTIVE | 2016-03-24 | 2026-12-31 | - | 11388 SW 110 LANE, MIAMI, FL, 33176 |
G13000043502 | DANIA BEACH BOAT CLUB | EXPIRED | 2013-05-06 | 2018-12-31 | - | 17795 SW 158TH STREET, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-17 | 90 N BRYAN ROAD, DANIA BEACH, FL 33004 | - |
AMENDMENT | 2019-09-17 | - | - |
AMENDMENT | 2016-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-06 | Lally, Michael | - |
AMENDMENT | 2015-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 90 N Bryan Rd, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 90 N Bryan Rd, Dania Beach, FL 33004 | - |
AMENDMENT | 2013-04-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000650158 | ACTIVE | 2019-020799-CA-01 | MIAMI-DADE CIRCUIT CIVIL COURT | 2024-09-23 | 2029-10-16 | $207,013.71 | AIM RECOVERY SERVICES, INC., 1 E. BROWARD BLVD., 915, FT. LAUDERDALE, FL 33301 |
J22000105777 | TERMINATED | 1000000917142 | BROWARD | 2022-02-23 | 2042-03-02 | $ 113,414.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael Lally, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). | 3D2024-1880 | 2024-10-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-020450 |
Parties
Name | MICHAEL M. LALLY |
Role | Appellant |
Status | Active |
Name | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Role | Appellant |
Status | Active |
Representations | Joseph P. Klock |
Name | DANIA BEACH MARINA CORP. |
Role | Appellant |
Status | Active |
Name | PIERRE FORCIER |
Role | Appellee |
Status | Active |
Representations | Albert A. Sanchez, David A. Wallace |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-12 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellants’ January 23, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed. Fla. R. App. P. 9.020(h) (defining rendition as "when a signed, written order is filed with the clerk of the lower tribunal"); Fla. R. App. P. 9.110(b) (requiring the notice of appeal to be filed within 30 days from the date of rendition of the order to be reviewed); Franchi v. Florida Dep’t of Commerce, 375 So. 2d 1154, 1155 (Fla. 4th DCA 1979) (“Failing to file any notice within the 30 day period constitutes an irremediable jurisdictional defect.”).WARNER, TAYLOR and FORST, JJ., concur. |
Docket Date | 2020-01-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-23 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2020-01-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2020-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PIERRE FORCIER |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on January 6, 2020 and the Notice reflects December 4, 2019 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2020-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2020-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16020450 |
Parties
Name | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Role | Appellant |
Status | Active |
Representations | Joseph P. Klock |
Name | DANIA BEACH MARINA CORP. |
Role | Appellant |
Status | Active |
Name | MICHAEL M. LALLY |
Role | Appellant |
Status | Active |
Name | PIERRE FORCIER |
Role | Appellee |
Status | Active |
Representations | Albert A. Sanchez, Morgan R. Bentely, David A. Wallace |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion ~ AFFIRMED IN PART AND DISMISSED IN PART |
Docket Date | 2020-02-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's September 13, 2019 amended motion for 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 | 2019-11-14 |
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 | 2019-10-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-10-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 17, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief on or before October 1, 2019. 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. Appellants are 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 litigants. |
Docket Date | 2019-09-17 |
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 | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-09-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AMENDED |
On Behalf Of | PIERRE FORCIER |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ September 5, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before September 19, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2019-09-05 |
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 | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-08-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ SEE AMENDED MOTION FILED 09/13/2019 |
On Behalf Of | PIERRE FORCIER |
Docket Date | 2019-08-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-08-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/30/2019 |
Docket Date | 2019-07-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a certificate of compliance. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2019-07-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN** |
On Behalf Of | PIERRE FORCIER |
Docket Date | 2019-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | PIERRE FORCIER |
Docket Date | 2019-06-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/05/2019 |
Docket Date | 2019-06-04 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2019-05-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN. SEE 05/28/2019 ODER.** |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-05-03 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ SUPPLEMENTAL RECORD PER 03/05/2019 ORDER; 216 PAGES (PAGES 1286-1489) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-04-22 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORD-Grant in Part/Deny in Part ~ Upon consideration of appellee’s April 15, 2019 response in opposition, it is ORDERED that appellants’ April 11, 2019 “motion for extension of time to file appellants’ brief and to supplement the record” is granted in part and denied in part. The request to supplement the record is denied as moot, as this court already granted appellants’ previous motion to supplement the record with the trial transcript on March 5, 2019. As such, the court reporter is already permitted to file the trial transcript upon completion. The request for extension of time is granted, and appellants shall serve the initial brief within twenty-one (21) days from receipt of the supplemental record. |
Docket Date | 2019-04-15 |
Type | Response |
Subtype | Response |
Description | Response ~ AND OBJECTION TO MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S BRIEF AND TO SUPPLEMENT THE RECORD |
On Behalf Of | PIERRE FORCIER |
Docket Date | 2019-04-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF FILING RESPONSE FROM APPELLEE RE: MOTION FOR EOT. |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-04-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion EOT For Supplemental Record & Brief ~ **GRANTED IN PART/ DENIED IN PART. SEE 04/22/2019 ORDER.** |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-04-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1300 PAGES (PAGES 1-1285) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order to Supplement Record w/trans. & ext. brief ~ Upon consideration of appellee’s February 13, 2019 response in opposition, it is ORDERED that appellants’ February 13, 2019 “amended motion for extension of time to file appellants’ brief and to supplement the record” is granted in part. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall include the transcript of the October 17, 2018 trial in the record on appeal that will be transmitted to this court. Appellants shall monitor the supplementation process. The motion for extension of time is granted in part, and appellants shall serve the initial brief within forty (40) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2019-02-13 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO AMENDED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' BRIEF AND TO SUPPLEMENT THE RECORD |
On Behalf Of | PIERRE FORCIER |
Docket Date | 2019-02-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief ~ (AMENDED) |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants' February 11, 2019 motion for extension of time and to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1. |
Docket Date | 2019-02-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2018-12-28 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellants' December 20, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2018-12-20 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ MOTION TO SET ASIDE DISMISSAL AND REINSTATE APPEAL |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Docket Date | 2018-12-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-12-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 12/28/2018** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2018-12-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PIERRE FORCIER |
Docket Date | 2018-11-29 |
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 | 2018-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-11-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DANIA BEACH BOAT CLUB CONDO ASSN, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-10-05 |
Amendment | 2020-09-23 |
ANNUAL REPORT | 2020-01-15 |
Amendment | 2019-09-17 |
ANNUAL REPORT | 2019-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9783947208 | 2020-04-28 | 0455 | PPP | 90 N BRYAN RD, DANIA BEACH, FL, 33004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7736168607 | 2021-03-24 | 0455 | PPS | 90 N Bryan Rd, Dania Beach, FL, 33004-2312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State