Search icon

FAMILY POOLS, INC.

Company Details

Entity Name: FAMILY POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: P98000043465
FEI/EIN Number 65-0840033
Address: 873 SW SOUTH MACEDO BLVD., PORT SAINT LUCIE, FL, 34983, US
Mail Address: 873 SW SOUTH MACEDO BLVD, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GRAZI RYAN ESQ Agent 217 SE OCEAN BLVD, STUART, FL, 34994

President

Name Role Address
RUSSO FRANK President 873 SW SOUTH MACEDO BLVD, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
RUSSO LUANNE Vice President 873 SW SOUTH MACEDO BLVD., PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 217 SE OCEAN BLVD, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2023-08-24 GRAZI, RYAN, ESQ No data
CHANGE OF MAILING ADDRESS 2023-08-24 873 SW SOUTH MACEDO BLVD., PORT SAINT LUCIE, FL 34983 No data
AMENDMENT AND NAME CHANGE 2019-10-02 FAMILY POOLS, INC. No data
REINSTATEMENT 2019-10-02 No data No data
MERGER 2019-10-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000196591
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 873 SW SOUTH MACEDO BLVD., PORT SAINT LUCIE, FL 34983 No data
CANCEL ADM DISS/REV 2007-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
COREY TATE, Appellant(s) v. FAMILY POOLS INC., Appellee(s). 4D2024-0314 2024-02-06 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC005647

Parties

Name Corey Tate
Role Appellant
Status Active
Name FAMILY POOLS, INC.
Role Appellee
Status Active
Representations Ryan Sanford Grazi
Name Unknown Tenant
Role Appellee
Status Active
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
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 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Corey Tate
View View File
Docket Date 2024-09-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Family Pools, Inc.
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 8, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within forty-five (45) days from the current due date. 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 2024-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Corey Tate
View View File
Docket Date 2024-06-24
Type Response
Subtype Response
Description Corey Tate's Declaration in Response to Appellee's Non-Objection Notice to Tate's Motion for Extension of Time
On Behalf Of Corey Tate
Docket Date 2024-06-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's June 11, 2024 notice.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice
Description Notice of No Objection to Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Family Pools, Inc.
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion Showing Cause Why Appeal Should Not Be Dismissed and 30-Day Continuance Be Granted to File Initial Brief
Docket Date 2024-04-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-04-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 464 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-08
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-26
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2024-03-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Pending Appeal of the Judgment and Order Denying Appellant's Motion to Vacate
Docket Date 2024-02-29
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's February 28, 2024 response, this appeal shall proceed from the January 29, 2024 "Final Judgment Foreclosing Family Pools, Inc.'s Lien." See Fla. R. App. P. 9.110(h).
View View File
Docket Date 2024-02-28
Type Response
Subtype Response
Description Response and Request to Amend His Response to Tolling of His Premature Notice of Appeal
On Behalf Of Corey Tate
Docket Date 2024-02-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-02-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on February 2, 2024, and the Notice reflects July 13, 2023, as the date of the order being appealed. See Hatton v. Barnett Bank of Palm Beach Cnty., 550 So. 2d 65 (Fla. 2d DCA 1989) ("Motions for relief from judgments are filed pursuant to Florida Rule of Civil Procedure 1.540; motions for rehearing are filed pursuant to rule 1.530. The former do not suspend rendition of the final judgment (and therefore do not toll the time for filing an appeal) but the latter do."). ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's June 7, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before July 7, 2024. 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.
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant's May 6, 2024 motion, this court's April 24, 2024 order to show cause is discharged. Further, ORDERED that Appellant's May 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) 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.
View View File
COREY TATE VS FAMILY POOLS, INC. 4D2023-1422 2023-06-12 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC005647

Parties

Name Corey Tate
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Hon. Stephanie F. Tew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FAMILY POOLS, INC.
Role Appellee
Status Active
Representations Grazi & Gianio, LLP

Docket Entries

Docket Date 2023-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *Amended
Docket Date 2023-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Corey Tate
Docket Date 2023-06-15
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 June 6, 2023 order is not prematurely appealed, as the lower court states it will hold an evidentiary hearing as to the amount of damages sustained. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Hernando Cnty. v. Leisure Hills, Inc., 648 So. 2d 257 (Fla. 5th DCA 1994) (holding that issue of damages is so intertwined with substance of a claim as to render an order reserving jurisdiction to determine damages nonfinal). Further,Appellee may file a response within ten (10) days of service of that statement.
COREY TATE VS FAMILY POOLS, INC. 4D2023-1430 2023-06-09 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC005647

Parties

Name FAMILY POOLS, INC.
Role Respondent
Status Active
Name Hon. Lauren Burke
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Corey Tate
Role Appellant
Status Active
Name 15th Judicial Circuit Court of Palm Beach County
Role Respondent
Status Active
Representations Ryan Sanford Grazi

Docket Entries

Docket Date 2023-08-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the June 9, 2023 petition for writ of mandamus is denied.CIKLIN, LEVINE and CONNER, JJ., concur.
Docket Date 2023-06-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
On Behalf Of Corey Tate
Docket Date 2023-06-16
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2023-06-12
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2023-06-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Corey Tate
Docket Date 2023-06-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Corey Tate
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-06-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-08-24
AMENDED ANNUAL REPORT 2023-08-23
AMENDED ANNUAL REPORT 2023-08-22
AMENDED ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2023-03-28
STATEMENT OF FACT 2023-03-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State