Search icon

PARTNERS FEDERAL CREDIT UNION

Company Details

Entity Name: PARTNERS FEDERAL CREDIT UNION
Jurisdiction: FLORIDA
Filing Type: Designation of Registered Agent
Status: Active
Date Filed: 17 Feb 2017 (8 years ago)
Document Number: Q17000000022
FEI/EIN Number 043655668
Address: 13705 INTERNATIONAL DR. SOUTH, ORLANDO, 32821
Mail Address: 13705 INTERNATIONAL DR. SOUTH, ORLANDO, FL32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COSENTIO-BENEDICT MONICA Agent 13705 INTERNATIONAL DR. SOUTH, ORLANDO, FL32821

Court Cases

Title Case Number Docket Date Status
AUSTIN FREDERICK ROSE VS PARTNERS FEDERAL CREDIT UNION AND EAGLERIDGE HOMEOWNERS ASSOCIATION, INC. 5D2019-3334 2019-11-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-001578

Parties

Name AUSTIN ROSE
Role Appellant
Status Active
Name PARTNERS FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations Andrew Arias, Charles L. Eldredge, Jr., TENIA HUNTER
Name EAGLERIDGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2020-05-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of AUSTIN ROSE
Docket Date 2020-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT TO QUASH...DENIED
Docket Date 2020-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-04-24
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash
On Behalf Of AUSTIN ROSE
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2020-04-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/7; AMENDED IB W/IN 15 DYS OF SROA; MOT TO AMEND ROA TREATED AS MOT TO SUPP
Docket Date 2020-03-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS RESPONSE TO MOTION TO AMEND
Docket Date 2020-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO AMEND RECORD AND EOT TO AMEND BRIEF"; TREATED AS MOT TO SUPP ROA PER 4/8 ORDER
On Behalf Of AUSTIN ROSE
Docket Date 2020-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUSTIN ROSE
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/20
Docket Date 2020-02-05
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 AUSTIN ROSE
Docket Date 2020-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE MOT EOT OR IB
Docket Date 2020-01-29
Type Response
Subtype Response
Description RESPONSE ~ PER 1/22 ORDER
On Behalf Of AUSTIN ROSE
Docket Date 2020-01-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 281 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of AUSTIN ROSE
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/09/19
On Behalf Of AUSTIN ROSE
Docket Date 2019-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
TOMMIE LEE JENKINS VS PARTNERS FEDERAL CREDIT UNION SC2018-0930 2018-06-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642017CA030516XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D18-421

Parties

Name Mr. Tommie Lee Jenkins
Role Petitioner
Status Active
Name PARTNERS FEDERAL CREDIT UNION
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-03
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file amended appendix in accordance with this Court's order dated September 7, 2018. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2018-09-07
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the amended appendix in accordance with this Court's order dated August 17, 2018. Failure to file the above referenced document with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-08-23
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Letter from Titus L. Radcliff re: change of address.
On Behalf Of Mr. Tommie Lee Jenkins
View View File
Docket Date 2018-08-17
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within ten days from the date of this order, an amended appendix which contains only a copy of the order of the Fifth District Court of Appeal dated May 16, 2018.
Docket Date 2018-08-16
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Mr. Tommie Lee Jenkins
View View File
Docket Date 2018-08-07
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC DY ~ Petitioner's Statement of the Case and Facts has been treated as a motion to stay proceedings, and said motion is hereby denied. Petitioner is allowed to and including August 22, 2018, in which to serve the brief on jurisdiction.
Docket Date 2018-07-16
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as Statement of the Case and Facts
On Behalf Of Mr. Tommie Lee Jenkins
View View File
Docket Date 2018-07-12
Type Notice
Subtype Notice
Description NOTICE ~ Placed with file.
On Behalf Of Mr. Tommie Lee Jenkins
View View File
Docket Date 2018-07-11
Type Order
Subtype Strike Filing Unauthorized
Description ORDER-STRIKE FILING UNAUTHORIZED ~ The order of this Court dated July 5, 2018, striking petitioner's brief for non-compliance, is hereby vacated.Petitioner has filed a notice invoking this Court's discretionary review jurisdiction. Therefore, under Florida Rule of Appellate Procedure 9.120(d), petitioner is required to serve a brief on jurisdiction with an appendix containing only a conformed copy of the decision of the district court of appeal. On July 3, 2018, petitioner filed an untitled pleading and July 6, 2018, petitioner filed two untitled pleadings. Those documents are not a jurisdictional brief, an appendix containing the decision of the district court of appeal, or a motion or other request for relief that complies with the Florida Rules of Appellate Procedure. Accordingly, petitioner's untitled pleadings filed July 3, 2018, and July 6, 2018, are hereby stricken as unauthorized.Petitioner's initial brief on jurisdiction with appendix, which was filed with this Court on July 10, 2018, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 31, 2018, to serve an amended brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-07-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with appendix -- Contains SSN and confidential medical documents. -- Stricken July 11, 2018, for non-compliance. Brief does not contain proper sections and appendix does not contain decision for review.
On Behalf Of Mr. Tommie Lee Jenkins
Docket Date 2018-07-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-07-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Stricken July 11, 2018, as unauthorized.
On Behalf Of Mr. Tommie Lee Jenkins
View View File
Docket Date 2018-07-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction with appendix, which was filed with this Court on July 3, 2018, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 25, 2018, to serve an amended brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional. ***VACATED JULY 11, 2018***
Docket Date 2018-07-03
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Stricken July 11, 2018, as unauthorized.
On Behalf Of Mr. Tommie Lee Jenkins
View View File
Docket Date 2018-06-26
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-06-13
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 13, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-06-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** Rec'd 06/04/2018
On Behalf Of Mr. Tommie Lee Jenkins
View View File
TOMMIE LEE JENKINS VS PARTNERS FEDERAL CREDIT UNION SC2018-0907 2018-06-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D18-421

Circuit Court for the Seventh Judicial Circuit, Volusia County
642017CA030516XXXXCI

Parties

Name Mr. Tommie Lee Jenkins
Role Petitioner
Status Active
Name PARTNERS FEDERAL CREDIT UNION
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-06-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Tommie Lee Jenkins
View View File
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-06-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
TOMMIE LEE JENKINS VS PARTNERS FEDERAL CREDIT UNION 5D2018-0421 2018-02-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30516-CICI

Parties

Name TOMMIE LEE JENKINS
Role Appellant
Status Active
Name PARTNERS FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations Curtis A. Wilson
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/20 MISC MOTION IS STRICKEN AS UNAUTHORIZED
Docket Date 2018-10-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-930 PETITION FOR REVIEW DISMISSED
Docket Date 2018-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO COMPEL TO STOP ACTION
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO STOP ACTION
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-06-26
Type Order
Subtype Order
Description ORD-Deferring to Merits Panel
Docket Date 2018-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **FOR MERIT PANEL CONSIDERATION**
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-06-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/14 REPLY IS STRICKEN
Docket Date 2018-06-14
Type Response
Subtype Reply
Description REPLY ~ TO 6/8 RESPONSE; STRICKEN PER 6/15 ORDER
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-06-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-930
Docket Date 2018-06-12
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2018-06-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-907
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ TO 5/31 ORDER
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2018-06-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-06-06
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ WITH 5/16 ORDER
Docket Date 2018-06-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-05-22
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ 5/18 MTN DENIED.
Docket Date 2018-05-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 5/16 ORDER
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO COMPEL AE TO PROVIDE COPIES OF FILINGS AND NOT USE A/K/A
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2018-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOT TO VACATE CERTIFICATE OF SALE"
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/26.
Docket Date 2018-05-03
Type Response
Subtype Response
Description RESPONSE ~ AMENDED TO 4/25 MOTION
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-04-30
Type Response
Subtype Response
Description RESPONSE ~ TO 4/25 MOTION
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-04-26
Type Notice
Subtype Notice
Description Notice ~ AFFIDAVIT
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2018-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 131 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-03-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARTNERS FEDERAL CREDIT UNION
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/6/18
On Behalf Of TOMMIE LEE JENKINS
Docket Date 2018-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-05-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS - MISC MOT
Docket Date 2018-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REFILING MY MOTION CERTIFICATE OF SERVICE/CERTIFICATE OF MAILING"
On Behalf Of TOMMIE LEE JENKINS

Date of last update: 12 Nov 2024

Sources: Florida Department of State