Search icon

KATZMAN GARFINKEL, P.A.

Company Details

Entity Name: KATZMAN GARFINKEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2008 (17 years ago)
Document Number: P94000010211
FEI/EIN Number 65-0468250
Address: 6535 Nova Drive, Suite 109, Davie, FL 33317
Mail Address: 6535 Nova Drive, Suite 109, Davie, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KATZMAN GARFINKEL RETIREMENT AND SAVINGS PLAN 2017 650468250 2018-06-08 KATZMAN GARFINKEL, P.A. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541110
Sponsor’s telephone number 4075393900
Plan sponsor’s address 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751
KATZMAN GARFINKEL RETIREMENT AND SAVINGS PLAN 2016 650468250 2017-10-16 KATZMAN GARFINKEL, P.A. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541110
Sponsor’s telephone number 4075393900
Plan sponsor’s address 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751
KATZMAN GARFINKEL RETIREMENT AND SAVINGS PLAN 2015 650468250 2016-10-17 KATZMAN GARFINKEL, P.A. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541110
Sponsor’s telephone number 4075393900
Plan sponsor’s address 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751
KATZMAN GARFINKEL RETIREMENT AND SAVINGS PLAN 2014 650468250 2015-10-12 KATZMAN GARFINKEL, P.A. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541110
Sponsor’s telephone number 4075393900
Plan sponsor’s address 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751
KATZMAN GARFINKEL RETIREMENT AND SAVINGS PLAN 2013 650468250 2014-07-23 KATZMAN GARFINKEL, P.A. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541110
Sponsor’s telephone number 4075393900
Plan sponsor’s address 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751
KATZMAN GARFINKEL & BERGER RETIREMENT AND SAVINGS PLAN 2012 650468250 2013-10-07 KATZMAN GARFINKEL, P.A. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541110
Sponsor’s telephone number 4075393900
Plan sponsor’s address 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
KATZMAN GARFINKEL & BERGER RETIREMENT AND SAVINGS PLAN 2010 650468250 2011-10-03 KATZMAN GARFINKEL, P.A. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541110
Sponsor’s telephone number 9544867774
Plan sponsor’s address 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 650468250
Plan administrator’s name KATZMAN GARFINKEL, P.A.
Plan administrator’s address 300 N. MAITLAND AVENUE, MAITLAND, FL, 32751
Administrator’s telephone number 9544867774

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-03
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Katzman Chandler Agent 6535 Nova Drive, Suite 109, Davie, FL 33317

Director

Name Role Address
KATZMAN, LEIGH C Director 6535 Nova Drive, Suite 109 Davie, FL 33317

President

Name Role Address
KATZMAN, LEIGH C President 6535 Nova Drive, Suite 109 Davie, FL 33317

Treasurer

Name Role Address
KATZMAN, LEIGH C Treasurer 6535 Nova Drive, Suite 109 Davie, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027295 KATZMAN GARFINKEL EXPIRED 2014-03-18 2019-12-31 No data 300 NORTH MAITLAND AVENUE, MAITLAND, FL, 32751
G10000026957 KATZMAN GARFINKEL & BERGER EXPIRED 2010-03-24 2015-12-31 No data 1501 NW 49TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL, 33309
G08260900287 KATZMAN GARFINKEL ROSENBAUM EXPIRED 2008-09-16 2013-12-31 No data 1501 NW 49TH STREET, SUITE 200, FT. LAUDERDALE, FL, 33309
G08108900114 KATZMAN GARFINKEL EXPIRED 2008-04-17 2013-12-31 No data 1501 NORTHWEST 49TH STREET, SUITE 202, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-01 Katzman Chandler No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 6535 Nova Drive, Suite 109, Davie, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 6535 Nova Drive, Suite 109, Davie, FL 33317 No data
CHANGE OF MAILING ADDRESS 2021-04-16 6535 Nova Drive, Suite 109, Davie, FL 33317 No data
NAME CHANGE AMENDMENT 2008-04-15 KATZMAN GARFINKEL, P.A. No data

Court Cases

Title Case Number Docket Date Status
LAD COMMERCIAL, LLC, Appellant(s) v. EAGLE TRACE AT VERO BEACH HOMEOWNERS' ASSOCIATION, INC., Appellee(s). 4D2023-1100 2023-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-023362

Parties

Name LAD COMMERCIAL LLC
Role Appellant
Status Active
Representations Daniel Bushell
Name KATZMAN GARFINKEL, P.A.
Role Appellant
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Eagle Trace at Vero Beach Homeowners' Association, Inc.
Role Appellee
Status Active
Representations Nicholas Bastidas, Therese Ann Savona, Craig Christopher Minko, Michael A. Rosenberg, W. Taylor Loe

Docket Entries

Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-06-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LAD Commercial, LLC
View View File
Docket Date 2024-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's April 17, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within ten (10) days from the date of this order. 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. Appellant is 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 litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's March 28, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement to Motion for Extension of Time
On Behalf Of LAD Commercial, LLC
Docket Date 2024-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion For Clarification
Description ORDERED that Appellee's February 20, 2024 motion for clarification of briefing schedule is granted, and Appellee shall serve the answer brief within five (5) 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.
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Clarification of Briefing Schedule
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAD Commercial, LLC
Docket Date 2023-12-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the November 28, 2023 motion of Agnant & Lambdin, LLC and Sarah E. Lam for leave to withdraw as counsel for Appellant is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it is ORDERED that the appeal on behalf of Appellant shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; further, ORDERED that this case is stayed pending the above.
View View File
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LAD Commercial, LLC
Docket Date 2023-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/13/2023
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 11/13/2023
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/13/2023
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-08-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2023-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAD Commercial, LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2023-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 8/12/23
Docket Date 2023-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/07/2023
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2023-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/28/2023
Docket Date 2023-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1292 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAD Commercial, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAD Commercial, LLC
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's April 29, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellant is the prevailing party and, if so, setting 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. Further, ORDERED that Appellee's July 6, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is the prevailing party and, if so, setting 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.
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 13, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-05-08
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
LAD COMMERCIAL, LLC, as assignee of KATZMAN GARFINKEL, P.A. VS COBBLESTONE AT PEMBROKE HOMEOWNERS ASSOCIATION, INC. 4D2022-1454 2022-05-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-009548

Parties

Name KATZMAN GARFINKEL, P.A.
Role Appellant
Status Active
Name LAD COMMERCIAL LLC
Role Appellant
Status Active
Representations Erik Joseph Willman, Keith J. Lambdin, Sarah E. Lam
Name Cobblestone at Pembroke Homeowners Association, Inc.
Role Appellee
Status Active
Representations Carlos A. Triay
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's February 1, 2023 motion for rehearing en banc or written opinion is denied.
Docket Date 2023-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of LAD Commercial, LLC
Docket Date 2023-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ LAD COMMERCIAL
On Behalf Of LAD Commercial, LLC
Docket Date 2022-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cobblestone at Pembroke Homeowners Association, Inc.
Docket Date 2022-08-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2022-08-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED. **STRICKEN**
On Behalf Of LAD Commercial, LLC
Docket Date 2022-08-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAD Commercial, LLC
Docket Date 2022-08-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of LAD Commercial, LLC
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (427 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAD Commercial, LLC
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-05-27
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAD Commercial, LLC
BALL JANIK, LLP VS ALAN B. GARFINKEL, P.A., et al. 4D2021-2741 2021-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006065

Parties

Name Ball Janik, LLP
Role Appellant
Status Active
Representations Corey Dorne, Stacy Delayne Blank, Jason Baruch, Bradford Kimbro
Name Katzman Garfinkel Rosenbaum
Role Appellee
Status Active
Name KATZMAN GARFINKEL, P.A.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ALAN B. GARFINKEL, P.A.
Role Appellee
Status Active
Representations Jason R. Katzman, Charles J. Bennardini, I I I, Steven M. Katzman

Docket Entries

Docket Date 2021-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 22, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ball Janik, LLP
Docket Date 2021-10-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Ball Janik, LLP
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 6, 2021. 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 2021-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ball Janik, LLP
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ball Janik, LLP
Docket Date 2021-10-01
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 Ball Janik, LLP
Docket Date 2021-09-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 25, 2021 order is a non-final appealable order under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii), as it appears the order does not actually require a party to deposit funds with the court. See Truist Bank v. De Posada, 307 So. 3d 824 (Fla. 3d DCA 2020) (holding that orders appealed under Florida Rule of Appellate Procedure 9.130(a)(3) must actually make a determination in order to trigger the rule’s applicability). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ball Janik, LLP
Docket Date 2021-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
LEIGH C. KATZMAN, individually and as a shareholder of KATZMAN GARFINKEL, P.A., et al. VS ALAN B. GARFINKEL, individually and as a shareholder in KATZMAN GARFINKEL, P.A. 4D2020-2570 2020-11-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016921

Parties

Name KATZMAN CHANDLER, P.A.
Role Appellant
Status Active
Name Leigh C. Katzman
Role Appellant
Status Active
Representations Daniel A. Bushell, Joshua Rasco
Name ALAN B. GARFINKEL, LLC
Role Appellee
Status Active
Representations Glenn Jerrold Waldman, Eric C. Edison
Name KATZMAN GARFINKEL, P.A.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of Alan B. Garfinkel
Docket Date 2021-12-30
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 8, 2021 order is amended as follows: ORDERED that appellants’ July 26, 2021 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. Further,ORDERED that appellees’ December 23, 2020 motion for appellate attorneys’ fees andcosts is denied as moot.
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ August 9, 2021 request for oral argument is denied.
Docket Date 2021-08-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TO APPELLEE'SVERIFIED MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Alan B. Garfinkel
Docket Date 2021-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Leigh C. Katzman
Docket Date 2021-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **NOTICE OF NON-OPPOSITION TO APPELLEE'SVERIFIED MOTION FOR ATTORNEY'S FEES AND COSTS FILED 8/31/21**
On Behalf Of Alan B. Garfinkel
Docket Date 2021-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Leigh C. Katzman
Docket Date 2021-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Leigh C. Katzman
Docket Date 2021-07-12
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’ July 9, 2021 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-09
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 Leigh C. Katzman
Docket Date 2021-06-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's amended appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ 2ND AMENDED.
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's June 8, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-02
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 June 1, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 8, 2021. 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 2021-06-01
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 Alan B. Garfinkel
Docket Date 2021-05-19
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 May 18, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 1, 2021. 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 2021-05-18
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 Alan B. Garfinkel
Docket Date 2021-05-07
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ **CONFIDENTIAL**
On Behalf Of Leigh C. Katzman
Docket Date 2021-05-04
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 May 3, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 18, 2021. 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 2021-05-03
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 Alan B. Garfinkel
Docket Date 2021-04-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' April 21, 2021 "unopposed motion for leave to file amended confidential appendix under seal" is granted. Appellants shall indicate on the first page of the amended filing that the appendix is being filed under seal and is confidential pursuant to this order.
Docket Date 2021-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDEDCONFIDENTIAL APPENDIX UNDER SEAL
On Behalf Of Leigh C. Katzman
Docket Date 2021-04-14
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 April 13, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 4, 202. 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 2021-04-13
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 Alan B. Garfinkel
Docket Date 2021-04-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL**
On Behalf Of Leigh C. Katzman
Docket Date 2021-04-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's March 16, 2021 "motion for leave to file under seal" is granted. Appellant shall indicate on the first page of the filing that the appendix is being filed under seal and is confidential pursuant to this order.
Docket Date 2021-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE UNDER SEAL
On Behalf Of Leigh C. Katzman
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Leigh C. Katzman
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Leigh C. Katzman
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 5, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within seven (7) 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 2021-03-05
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 Leigh C. Katzman
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 22, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) 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 2021-02-22
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 Leigh C. Katzman
Docket Date 2021-02-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant’s December 11, 2020 jurisdictional brief, appellee’s December 23, 2020 motion to dismiss, and appellant’s January 19, 2021 response, this appeal shall proceed. Hoffman v. Hall, 817 So. 2d 1057, 1058 (Fla. 1st DCA 2002); see also Fla. R. App. P. 9.130(a)(3)(C)(iii). Further, ORDERED that appellee’s December 23, 2020 motion to dismiss is denied. This court finds that appellants have standing to bring this appeal as appellants are not strangers to the record, are directly affected by the order on appeal, and have a sufficient interest at stake in the controversy which will be affected by the outcome of the litigation. See Espaillat v. Security First Ins. Co., 2020 WL 4495311, at *1 (Fla. 3d DCA Aug. 5, 2020); City of Coral Springs v. Knight, 2016 WL 2931093, at *1 (Fla. May 18, 2016); Davis v. M & M Aircraft Acquisitions, Inc., 76 So. 3d 1066, 1067 (Fla. 4th DCA 2011). Further, ORDERED that appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220.
Docket Date 2021-01-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS AND MOTION FOR ATTORNEY'S FEES
On Behalf Of Leigh C. Katzman
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ January 7, 2021 motion for extension is granted, and the time for filing a response to the motion to dismiss and the motion for attorney’s fees is extended eight (8) days from the date of this order.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Leigh C. Katzman
Docket Date 2020-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/19/21)
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS FOR LACK OFSUBJECT MATTER JURISDICTION AND RESPONSE
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND RESPONSE IN OPPOSITION TO APPELLANTS' STATEMENT REGARDING BASIS FOR JURISDICTION
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's December 18, 2020 motion for extension is granted, and the time for filing a response to the jurisdictional brief is extended to and including December 23, 2020.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Leigh C. Katzman
Docket Date 2020-12-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Leigh C. Katzman
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of Leigh C. Katzman
Docket Date 2020-12-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 20, 2020 "order on plaintiff's motion to stay payments to Katzman Chandler P.A. and Leigh Katzman pending completion of evidentiary hearing" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; and how the November 3, 2020 "order on July 28, 2020 evidentiary hearing" is a final appealable order as it does not enter judgment for or against a party. Hoffman v. Hall, 817 So. 2d 1057, 1058 (Fla. 1st DCA 2002) (stating that an order must contain unequivocal language of finality to be appealable as a final order); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-11-30
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Leigh C. Katzman
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leigh C. Katzman

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State