Search icon

GERSHMAN & GERSHMAN, P.A.

Company Details

Entity Name: GERSHMAN & GERSHMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: P98000086857
FEI/EIN Number 65-0869142
Address: 2160 W. ATLANTIC AVENUE, 2ND FLOOR, DELRAY BEACH, FL 33445
Mail Address: 2160 W. ATLANTIC AVENUE, 2ND FLOOR, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GERSHMAN, ROBERT S Agent 2160 W. ATLANTIC AVENUE, 2ND FLOOR, DELRAY BEACH, FL 33445

Director

Name Role Address
GERSHMAN, ROBERT S Director 2160 W. ATLANTIC AVENUE, 2ND FLOOR, DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 2160 W. ATLANTIC AVENUE, 2ND FLOOR, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2012-02-07 2160 W. ATLANTIC AVENUE, 2ND FLOOR, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 2160 W. ATLANTIC AVENUE, 2ND FLOOR, DELRAY BEACH, FL 33445 No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2009-08-10 GERSHMAN & GERSHMAN, P.A. No data

Court Cases

Title Case Number Docket Date Status
CRAIG B. DANZIG *W*, Appellant(s) v. ROBERT SCOTT GERSHMAN and GERSHMAN & GERSHMAN, P.A., Appellee(s). 4D2022-3136 2022-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA001215

Parties

Name Craig B. Danzig *W*
Role Appellant
Status Active
Name GERSHMAN & GERSHMAN, P.A.
Role Appellee
Status Active
Name Robert Scott Gershman
Role Appellee
Status Active
Representations Robert Scott Gershman
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-30
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Upon consideration of appellees’ August 28, 2023 objection, it is ORDERED that the appellant’s August 28, 2023 motion to file an enlarged reply brief is granted, and the reply brief filed on August 28, 2023 is accepted. Further, ORDERED that appellees’ August 28, 2023 motion to strike reply brief and close case is denied.
Docket Date 2023-08-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees’ August 15, 2023 “motion to strike appellant’s not yet filed reply brief and close case” is denied. The deadline for service of the reply brief is August 24, 2023.
Docket Date 2023-05-04
Type Response
Subtype Objection
Description Objection ~ AND FOR SANCTIONS AND TO CLOSE CASE
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-05-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees’ April 14, 2023 motion to strike is denied. Fla. R. App. P. 9.420(a)(2)(A). Further, ORDERED that appellees’ April 17, 2023 motion to strike is denied. Fla. R. App. P. 9.210(a)(2) (explaining computer-generated briefs abide by the word count limitation, and not the page count limitation). Further, ORDERED that appellant’s April 27, 2023 motion to strike is denied.
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellees’ March 6, 2023, and March 20, 2023 motions to strike are denied. Further, ORDERED that appellant’s March 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2023-02-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ February 15, 2023 response 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 2023-01-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 6, 2023 motion to strike 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 2023-01-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED
On Behalf Of Robert Scott Gershman
Docket Date 2023-12-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Written Opinion
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-08-28
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND OBJECTION TO APPELLANT'S MOTION TO EXCEED WORD COUNT
On Behalf Of Robert Scott Gershman
Docket Date 2023-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-08-10
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 appellant’s August 4, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-08-04
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 Craig B. Danzig *W*
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert Scott Gershman
Docket Date 2023-07-10
Type Notice
Subtype Notice
Description Notice ~ Appellee's Certificate of Service
On Behalf Of Robert Scott Gershman
Docket Date 2023-06-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant’s May 25, 2023 motion to strike is denied. This court’s May 9, 2023 order granting appellees’ motion for extension of time to file an answer brief stands.
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix ~ to Motion to Strike
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 1, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within sixty (60) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Robert Scott Gershman
Docket Date 2023-05-01
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 Robert Scott Gershman
Docket Date 2023-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Robert Scott Gershman
Docket Date 2023-04-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Robert Scott Gershman
Docket Date 2023-03-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Robert Scott Gershman
Docket Date 2023-03-06
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ March 6, 2023 motion to strike.
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RENEWED
On Behalf Of Robert Scott Gershman
Docket Date 2023-03-06
Type Record
Subtype Appendix
Description Appendix ~ to Motion for Extension of Time
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that, upon consideration of appellees’ February 16, 2023 response and the clerk of the lower tribunal’s February 22, 2023 response, appellant’s February 10, 2023 motion to enforce duties of clerk of court and court reporter is denied.
Docket Date 2023-02-22
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Martin
Docket Date 2023-02-16
Type Response
Subtype Response
Description Response
On Behalf Of Robert Scott Gershman
Docket Date 2023-02-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk of the lower tribunal and appellees are directed to file a response, within five (5) days from the date of this order, to appellant’s February 10, 2023 motion to enforce duties of clerk of court and court reporter and state whether a court reporter was present at the hearings mentioned in appellant's designation to the court reporter, and if necessary, provide the name and contact information for the court reporter.
Docket Date 2023-02-15
Type Response
Subtype Response
Description Response ~ **Stricken**
On Behalf Of Robert Scott Gershman
Docket Date 2023-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE DUTIES OF CLERK OF COURT AND COURT REPORTER
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-02-10
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 February 10, 2023 motion to enforce duties of clerk of court and court reporter.
Docket Date 2023-02-10
Type Response
Subtype Response
Description Response
On Behalf Of Robert Scott Gershman
Docket Date 2023-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that, upon consideration of appellees’ February 7, 2023 response, appellant’s February 1, 2023 “motion on rule 2.516(A) service of pleadings and documents” is denied. Appellees served their January 31, 2023 renewed motion to strike and February 7, 2023 response to the address provided in appellant’s January 11, 2023 notice of change of address.
Docket Date 2023-02-07
Type Response
Subtype Response
Description Response
On Behalf Of Robert Scott Gershman
Docket Date 2023-02-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s February 6, 2023 motion.
Docket Date 2023-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-02-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees’ January 9, 2023 motion to strike and January 31, 2023 renewed motion to strike are denied. Further, ORDERED that appellant’s January 17, 2023 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.
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Robert Scott Gershman
Docket Date 2023-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,080 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-01-17
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 Craig B. Danzig *W*
Docket Date 2023-03-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-03-20
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO STRIKE
On Behalf Of Craig B. Danzig *W*
Docket Date 2023-03-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Robert Scott Gershman
Docket Date 2023-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **Stricken**
On Behalf Of Robert Scott Gershman
Docket Date 2022-12-20
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 December 19, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within fifteen (15) 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 2022-12-19
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 Craig B. Danzig *W*
Docket Date 2022-11-29
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). 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. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-11-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craig B. Danzig *W*
KENNETH PIERCE and CAROLE PIERCE VS GERSHMAN & GERSHMAN, P.A., et al 4D2019-3813 2019-12-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA001215CAAX

Parties

Name KENNETH PIERCE
Role Appellant
Status Active
Representations David R. Roy
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CAROLE PIERCE
Role Appellant
Status Active
Name JANET D. BASEY
Role Appellee
Status Active
Name Robert Scott Gershman
Role Appellee
Status Active
Name Craig B. Danzig *W*
Role Appellee
Status Active
Name GERSHMAN & GERSHMAN, P.A.
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 10, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KENNETH PIERCE
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KENNETH PIERCE
Docket Date 2019-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-16
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 2019-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH PIERCE
KENNETH PIERCE and CAROLE PIERCE VS THE REEF HOMEOWNERS' ASSOCIATION, INC., et al. 4D2018-3477 2018-11-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4318000691CA

Parties

Name KENNETH PIERCE
Role Appellant
Status Active
Representations David R. Roy
Name CAROLE PIERCE
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE REEF HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert Scott Gershman, HOWARD E. GOOGE, JR.
Name GERSHMAN & GERSHMAN, P.A.
Role Appellee
Status Active
Name PETER DULAS
Role Appellee
Status Active
Name ROXANNE CLARK
Role Appellee
Status Active
Name THE UNITED STATES OF AMERICA c/o Pam Bondi
Role Appellee
Status Active
Name JANET D. BASEY
Role Appellee
Status Active
Name ESTELLE OSTER
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KENNETH PIERCE
Docket Date 2019-08-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ Upon consideration of appellants’ July 22, 2019 response, it is ORDERED that appellees’ July 15, 2019 request for judicial notice is granted. § 90.202(6), Florida Statutes (2018). Further, Upon consideration of appellees’ August 2, 2019 response, it is ORDERED that appellants’ July 25, 2019 motion to strike the corrected answer brief is denied.
Docket Date 2019-08-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of KENNETH PIERCE
Docket Date 2019-07-22
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of KENNETH PIERCE
Docket Date 2019-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PETITION - STRICKEN AS UNAUTHORIZED SEE 07/19/19 ORDER ISSUED IN 19-1933
Docket Date 2019-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-07-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-07-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellees’ June 24, 2019 response in opposition, it is ORDERED that appellants’ June 11, 2019 motion to strike is granted, and appellees’ answer brief and appendix, both filed on May 20, 2019, are stricken from the docket without prejudice to filing a motion to take judicial notice of documents from related circuit court cases pursuant to section 90.202(6), Florida Statutes. Further, ORDERED that appellees shall file an amended answer brief and appendix which only contain and reference documents included in the record on appeal within ten (10) days from the date of this order.
Docket Date 2019-06-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-06-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of KENNETH PIERCE
Docket Date 2019-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN FROM DOCKET. SEE 07/08/2019 ORDER.**
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN FROM DOCKET. SEE 07/08/2019 ORDER.**
On Behalf Of THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 17, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 20, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-17
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 THE REEF HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 3/21/19***
On Behalf Of KENNETH PIERCE
Docket Date 2019-03-13
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 12, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 4, 2019. 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 2019-03-12
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 KENNETH PIERCE
Docket Date 2019-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CORRECTED***
On Behalf Of Clerk - Martin
Docket Date 2019-02-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CORRECTED RECORD
On Behalf Of Clerk - Martin
Docket Date 2019-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 290 PAGES ***SEE CORRECTED ROA FILED 2/18/19***
On Behalf Of Clerk - Martin
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 22, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date the record on appeal is filed. 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 2019-01-22
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 KENNETH PIERCE
Docket Date 2019-01-18
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 KENNETH PIERCE
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' January 18, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2018-11-27
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, 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. 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 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED*
On Behalf Of KENNETH PIERCE
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH PIERCE

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State