Search icon

ALMOST FAMILY, INC.

Company Details

Entity Name: ALMOST FAMILY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000094325
Address: C/O MARIE FALCO, 8790 N.W. 24TH PLACE, FORT LAUDERDALE, FL, 33322
Mail Address: C/O MARIE FALCO, 8790 N.W. 24TH PLACE, FORT LAUDERDALE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FALCO MARIE Agent 8790 N.W. 24TH PLACE, FORT LAUDERDALE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ALMOST FAMILY, INC. & CARETENDERS VISITING SER. VS MICHELLE S. SPROW & NURSE ON CALL, INC. 2D2015-1143 2015-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-019208

Parties

Name CARETENDERS VISITING SERVICES
Role Appellant
Status Active
Name ALMOST FAMILY, INC.
Role Appellant
Status Active
Representations Gregory R. Schmitz, Esq., JAMES W. SEEGERS, ESQ., PATRICK M MULDOWNEY, ESQ.
Name NURSE ON CALL, INC.
Role Appellee
Status Active
Name MICHELLE SAMMONS SPROW
Role Appellee
Status Active
Representations MARGARET L. COOPER, ESQ., DAVID C. POTTER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The Appellants' motion for appellate attorney's fees is denied. The Appellees' motion requesting appellate attorney's fees under section 542.335(1)(k), Florida Statutes (2014), is granted as follows. The Appellees are entitled to reasonable appellate attorney's fees. We remand to the circuit court to determine the amount.
Docket Date 2016-01-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-26
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-RB DUE 10/23/15
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 10/09/15
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2015-08-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2015-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - AB DUE 08/25/15
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2015-06-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 49 - IB DUE 06/26/15
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD WOLFE
Docket Date 2015-03-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2015-03-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
MEDERI CARETENDERS, ETC., ET AL. VS ELIZABETH WHITE 4D2014-0488 2014-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA003562

Parties

Name ALMOST FAMILY, INC.
Role Appellant
Status Active
Name MEDERI CARETENDERS VISITING
Role Appellant
Status Active
Representations PATRICK M. MULDOWNEY, MARILYN MORAN, JAMES W. SEEGERS, TIFFANY L. CUMMINS
Name ELIZABETH WHITE
Role Appellee
Status Active
Representations Daryl J. Krauza, JOEL C. ZWEMER, Rebecca Mercier Vargas, MARGARET LESLIE COOPER, Jane Kreusler-Walsh, Stephanie L. Serafin
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/17/14
On Behalf Of ELIZABETH WHITE
Docket Date 2017-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON REMAND FROM THE SUPREME COURT OF FLORIDA
Docket Date 2017-10-05
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC16-28, SC16-400
Docket Date 2017-09-15
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-28, SC16-400
Docket Date 2014-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/12/14
On Behalf Of MEDERI CARETENDERS VISITING
Docket Date 2016-07-18
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2016-07-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-28
Docket Date 2016-01-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-28
Docket Date 2016-01-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-12-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ELIZABETH WHITE
Docket Date 2015-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' September 26, 2014 motion for attorneys' fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorneys' 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 2015-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Conflict Certified; (Cases 4D14-448 & 4D14-2460 are consolidated for opinion purposes)
Docket Date 2015-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ELIZABETH WHITE
Docket Date 2015-09-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 10, 2015, at 9:30 A.M. for 20 minutes total per side for 4D14-488 and 4D14-2460. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. 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 2015-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MEDERI CARETENDERS VISITING
Docket Date 2015-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's motion filed December 18, 2014, to assign the above-styled appeal to the same merits panel as case number 4D14-2460 is granted.
Docket Date 2014-12-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RE: MOTION FOR ATTORNEY'S FEES
On Behalf Of MEDERI CARETENDERS VISITING
Docket Date 2014-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ASSIGN APPEALS TO SAME PANEL (WITH 14-2460) (GRANTED 1/8/15)
On Behalf Of ELIZABETH WHITE
Docket Date 2014-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEDERI CARETENDERS VISITING
Docket Date 2014-10-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ELIZABETH WHITE
Docket Date 2014-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ELIZABETH WHITE
Docket Date 2014-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEDERI CARETENDERS VISITING
Docket Date 2014-09-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of MEDERI CARETENDERS VISITING
Docket Date 2014-09-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion to supplement the record filed September 17, 2014, is granted, and the record is hereby supplemented to include the material referenced in the motion filed as an appendix to the answer brief. Said appendix was filed September 17, 2014.
Docket Date 2014-09-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of ELIZABETH WHITE
Docket Date 2014-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 9/26/14)
On Behalf Of ELIZABETH WHITE
Docket Date 2014-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ELIZABETH WHITE
Docket Date 2014-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELIZABETH WHITE
Docket Date 2014-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 09/17/14
On Behalf Of ELIZABETH WHITE
Docket Date 2014-06-18
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 unopposed motion filed June 9, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2014-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELIZABETH WHITE
Docket Date 2014-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEDERI CARETENDERS VISITING
Docket Date 2014-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/17/14
On Behalf Of MEDERI CARETENDERS VISITING
Docket Date 2014-03-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Margaret L. Cooper, Patrick M. Muldowney and Tiffany L. Cummins have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH WHITE
Docket Date 2014-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDERI CARETENDERS VISITING
Docket Date 2014-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALMOST FAMILY, INC., ET AL., VS MICHELLE SAMMONS SPROW & NURSE ON CALL, INC. 2D2013-3963 2013-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-19208

Parties

Name CARETENDERS VISITING SERVICES
Role Appellant
Status Active
Name ALMOST FAMILY, INC.
Role Appellant
Status Active
Representations PATRICK M MULDOWNEY, ESQ.
Name MICHELLE SAMMONS SPROW
Role Appellee
Status Active
Representations MARGARET L. COOPER, ESQ., DAVID C. POTTER, ESQ.
Name NURSE ON CALL, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing on fees.
Docket Date 2014-10-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTIONFOR REHEARING, WRITTEN OPINION, AND CERTIFICATION
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-10-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING, WRITTEN OPINION, AND CERTIFICATION
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2014-08-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-04-07
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for attorneys fees
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-04-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AE's mot. for leave to file reply to AA's response to AE's mot. for attorney's fees
Docket Date 2014-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TO AA'S RESPONSE TO AE'S MOTION FOR ATTORNEY FEES
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Patrick M Muldowney, Esq. 978396
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-02-20
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 ALMOST FAMILY, INC.
Docket Date 2014-02-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2014-02-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2014-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHELLE SAMMONS SPROW
Docket Date 2013-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-20
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 MICHELLE SAMMONS SPROW
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-11-22
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 MICHELLE SAMMONS SPROW
Docket Date 2013-11-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 6 OF THE APPENDIX
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2013-11-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF APPELLANTS,ALMOST FAMILY, INC. andCARETENDERS VISITING SERVICES OF PINELLAS COUNTY, LLC
On Behalf Of ALMOST FAMILY, INC.
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-08
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 ALMOST FAMILY, INC.
Docket Date 2013-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD WOLFE
Docket Date 2013-08-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMOST FAMILY, INC.

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State