Search icon

GURSKY RAGAN, P.A. - Florida Company Profile

Company Details

Entity Name: GURSKY RAGAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GURSKY RAGAN, 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: 27 Aug 2012 (13 years ago)
Document Number: P12000073261
FEI/EIN Number 611579860

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

Address: 3131 NE 188 Street, Unit 1-1207, MIAMI, FL, 33180, US
Mail Address: 3131 NE 188 Street, Unit 1-1207, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGAN MARNIE Director 1271 SE 9th Ave, Pompano Beach, FL, 33060
GURSKY DARRIN Director 3131 NE 188th Street, MIAMI, FL, 33180
Gursky Darrin Agent 3131 NE 188 Street, MIAMI, FL, 33180

Form 5500 Series

Employer Identification Number (EIN):
611579860
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3131 NE 188 Street, Unit 1-1207, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-05-01 3131 NE 188 Street, Unit 1-1207, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Gursky, Darrin -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3131 NE 188 Street, Unit 1-1207, MIAMI, FL 33180 -

Court Cases

Title Case Number Docket Date Status
Betsy Rae Sherman, etc., et al., Appellant(s), v. Marnie Dale Ragan, et al., Appellee(s). 3D2024-0375 2024-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17152

Parties

Name Betsy Rae Sherman
Role Appellant
Status Active
Representations Jeffrey Paul Shapiro
Name Robert G. Risman
Role Appellant
Status Active
Representations Jeffrey Paul Shapiro
Name Marnie Dale Ragan
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name GURSKY RAGAN, P.A.
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name Archie L. Drury
Role Appellee
Status Active
Representations Cody German, Scott Allan Cole, Lissette Gonzalez
Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations Scott Allan Cole, Lissette Gonzalez
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-09
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. SCALES, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Stipulation for Substitution of Counsel filed on May 8, 2024, is noted and recognized by the Court.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-25
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN ACCORDANCE WITH ORDER REQUIRING APPELLANTS TO SHOW CAUSE
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-03-25
Type Record
Subtype Appendix
Description APPENDIX TO APPELLANTS' RESPONSE IN ACCORDANCE WITH ORDER REQUIRNG APPELLANTS TO SHOW CAUSE
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-03-18
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order."); Traveler v. Steiner Transocean Ltd., 895 So. 2d 1191, 1192 (Fla. 3d DCA 2005).
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Filing
Description Certificate of Service Listing Addresses of Parties
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-03-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10519711
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 9, 2024.
View View File
Docket Date 2024-02-28
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 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 22-2040. Incomplete certificate of service in NOA.
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice
Description Stipulation for Substitution of Counsel
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-03-27
Type Order
Subtype Order
Description "An order that merely grants a motion to dismiss is not a final order." GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015). Pursuant to Florida Rule of Appellate Procedure 9.110(k), Appellant is granted thirty (30) days from the date of this Order, to obtain a final order from the trial court, and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281, 1282 n.4 (Fla. 3d DCA 1980). Failure to timely comply with this Order will cause this appeal to be dismissed as premature.
View View File
Betsy Rae Sherman, etc., et al., Appellant(s), v. Gursky Ragan, P.A., etc., et al., Appellee(s). 3D2022-2040 2022-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17152

Parties

Name BETSY RAE SHERMAN
Role Appellant
Status Active
Representations Jeffrey P. Shapiro
Name ROBERT G. RISMAN
Role Appellant
Status Active
Name GURSKY RAGAN, P.A.
Role Appellee
Status Active
Representations Andrew M. Feldman, Charles Gibson Short, Robert Michael Klein
Name Marnie Dale Ragan
Role Appellee
Status Active
Name ARCHIE L. DRURY
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BETSY RAE SHERMAN
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 05/26/2023
Docket Date 2023-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BETSY RAE SHERMAN
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gursky Ragan, P.A.
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/28/2023
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gursky Ragan, P.A.
Docket Date 2023-02-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of BETSY RAE SHERMAN
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BETSY RAE SHERMAN
Docket Date 2023-02-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 02/27/2023
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BETSY RAE SHERMAN
Docket Date 2022-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE LISTING OPPOSING COUNSEL
On Behalf Of BETSY RAE SHERMAN
Docket Date 2022-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BETSY RAE SHERMAN
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of BETSY RAE SHERMAN
GURSKY RAGAN, P.A., etc., et al., VS ASSOCIATION OF POINCIANA VILLAGES, INC., etc., 3D2019-0696 2019-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21845

Parties

Name GURSKY RAGAN, P.A.
Role Appellant
Status Active
Representations ABBEY L. KAPLAN, RYAN J. BOLLMAN
Name Darrin B. Gursky
Role Appellant
Status Active
Name Marnie Dale Ragan
Role Appellant
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Representations DUANE E. BAUM, MICHAEL J. BAYERN, JOSEPH T. PATSKO
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Notice of Filing Opposition to Appellants’ Motion for Rehearing, filed on January 14, 2021, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ opposition to appellant's motion for rehearing
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2021-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Gursky Ragan, P.A.
Docket Date 2020-12-23
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 conditionally granted, subject to the trial court’s determination that Appellee is entitled to attorney’s fees pursuant to its proposal for settlement and Florida Rule of Civil Procedure 1.442.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, SEPTEMBER 9, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-07-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of acknowledgment
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2020-07-13
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF FILINGACKNOWLEDGEMENT OF ORAL ARGUMENT
On Behalf Of Gursky Ragan, P.A.
Docket Date 2020-07-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, SEPTEMBER 9, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gursky Ragan, P.A.
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 24, 2020, with no further extensions allowed.
Docket Date 2019-11-13
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 Gursky Ragan, P.A.
Docket Date 2019-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-10-24
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO MOTION FOR APPELLATE ATTORNEY'SFEES
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 11/1/19
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/17/19
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gursky Ragan, P.A.
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/19/19
Docket Date 2019-06-06
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 Gursky Ragan, P.A.
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-18
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 28, 2019.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ASSOCIATION OF POINCIANA VILLAGES, INC., VS GURSKY RAGAN, P.A., etc., et al., 3D2018-1267 2018-06-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21845

Parties

Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellant
Status Active
Representations MICHAEL J. BAYERN, JOSEPH T. PATSKO
Name Marnie Dale Ragan
Role Appellee
Status Active
Name GURSKY RAGAN, P.A.
Role Appellee
Status Active
Representations ABBEY L. KAPLAN, Josh M. Rubens
Name Darrin B. Gursky
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-26
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-01-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA JOSEPH T. PATSKO 613551
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2019-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for written opinion and/or certification, or in the alternative that the Court grant rehearing is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR WRITTEN OPINION AND/OR CERTIFICATION, OR INTHE ALTERNATIVE THAT THE COURT GRANT REHEARING
On Behalf Of Gursky Ragan, P.A.
Docket Date 2018-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for written opinion and/or certification, or in the alternative that the court grant rehearing.
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2018-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-08
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2018-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner shall, within five (5) days of this order, file under seal the documents described in paragraph 14 of the verified complaint for replevin as "Exhibit G." Said documents shall be treated by the Court and the parties as confidential records pursuant to Rule 2.420. EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2018-08-08
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2018-08-01
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2018-07-13
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of Gursky Ragan, P.A.
Docket Date 2018-07-13
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Gursky Ragan, P.A.
Docket Date 2018-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner shall pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before July 8, 2018.
Docket Date 2018-06-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within twenty (20) days of service of respondents’ response. Further, petitioner shall, within five (5) days of this order, file under seal the document described in paragraph 12 of the verified complaint for replevin as “Exhibit F.” Said document shall be treated by the Court and the parties as a confidential record pursuant to Fla. R. Jud. Admin., Rule 2.420.
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-06-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASSOCIATION OF POINCIANA VILLAGES, INC.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State