Search icon

ELIZABETH SNYDER, CORP.

Company Details

Entity Name: ELIZABETH SNYDER, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000045509
Address: 10207 SW 58 ST, COOPER CITY, FL 33328
Mail Address: 10207 SW 58 ST, COOPER CITY, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER, ELIZABETH Agent 10207 SW 58 ST, COOPER CITY, FL 33328

President

Name Role Address
SNYDER, ELIZABETH President 10207 SW 58 ST, COOPER CITY, FL 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH SNYDER, as the Daughter and Authorized Agent of Judith Goldstein VS MERIDIAN PARK VILLAGE LIMITED PARTNERSHIP 4D2020-1144 2020-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012381

Parties

Name ELIZABETH SNYDER, CORP.
Role Appellant
Status Active
Representations Peter J. Snyder
Name MERIDIAN PARK VILLAGE LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Thomas A. Valdez, Scott M. Teich, Vilma Martinez
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 18, 2021 motion for rehearing and certification is denied.
Docket Date 2021-03-29
Type Response
Subtype Response
Description Response
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2021-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR FOR CERTIFICATION
On Behalf Of Elizabeth Snyder
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 14, 2020 motion for attorney's fees on appeal is denied.
Docket Date 2021-01-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant’s January 28, 2021 amended motion to strike is denied.
Docket Date 2021-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 28, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED
On Behalf Of Elizabeth Snyder
Docket Date 2021-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ TO WAIVE ORAL ARGUMENT
On Behalf Of Elizabeth Snyder
Docket Date 2021-01-11
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the February 9, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Tuesday, January 19, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Tuesday, January 19, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on February 9, 2021, at 9:45 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description Notice ~ Confidential Settlement Agreement with attached Notice of Confidential Filing
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2020-12-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 9, 2021, at 9:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-10-30
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that appellee’s October 19, 2020 “motion for leave to file confidential settlement agreement under seal” is treated as a motion to determine confidentiality of court records and is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) This case arises out of the trial court’s denial of appellant’s motion to enforce a confidential Settlement Agreement of the parties, filed in the lower court in the matter styled Elizabeth Snyder as the Daughter and Authorized Agent of Judith Goldstein v. Meridian Park Village Limited LP d/b/a at Lakeside Village, Case No. 502018CA012381XXXXMB;(B) The parties in the underlying case reached their settlement at mediation of the underlying case, which the parties memorialized in writing. The court has determined it is a confidential mediation communication protected by the Florida Mediation Privilege under section 44.405(1) & (4)(a), Florida Statutes (2019), and is understood by the parties as confidential;(C) The party names are not confidential;(D) The progress docket is not confidential;(E) The entire the Settlement Agreement is designated as “Confidential” and protected from disclosure;(F) The following individuals are permitted review: the parties, the parties’ attorneys, the panel or judge assigned to the case, and the motion panel or judge assigned to the motion and the Clerk of the Court, for the purpose of designating and maintaining the Settlement Agreement as “Confidential” and filed under seal within the record of this appeal;(G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (g)(4) by posting a copy of this order, within ten (10) days following its entry, on the court’s website, to remain posted for no less than thirty (30) days.
Docket Date 2020-10-28
Type Notice
Subtype Notice
Description Notice ~ PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2020-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, appellee shall submit a proposed order treating the “motion for leave to file confidential settlement agreement under seal” as a motion to determine confidentiality of court records and granting the motion. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal.
Docket Date 2020-10-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2020-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CONFIDENTIAL SETTLEMENT AGREEMENT UNDER SEAL
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2020-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elizabeth Snyder
Docket Date 2020-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 10/21/2020)
On Behalf Of Elizabeth Snyder
Docket Date 2020-10-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee’s October 5, 2020 corrected response, it is ORDERED that appellant’s September 4, 2020 “motion for relinquishment of jurisdiction for the limited purpose of determining if the parties are now to be governed by the terms of the settlement agreement or alternatively for a determination of same by this court” is denied.
Docket Date 2020-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2020-10-05
Type Response
Subtype Response
Description Response
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2020-09-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s September 4, 2020 motion to relinquish jurisdiction.
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Elizabeth Snyder
Docket Date 2020-09-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Elizabeth Snyder
Docket Date 2020-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2020-08-27
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 Meridian Park Village Limited Partnership
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s August 27, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 31, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s July 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-22
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 Meridian Park Village Limited Partnership
Docket Date 2020-06-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Elizabeth Snyder
Docket Date 2020-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elizabeth Snyder
Docket Date 2020-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 282 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Elizabeth Snyder
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Meridian Park Village Limited Partnership
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-12
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2020-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Elizabeth Snyder
Docket Date 2020-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2019-05-24

Date of last update: 17 Jan 2025

Sources: Florida Department of State