Search icon

COMMUNITY FIRST CREDIT UNION OF FLORIDA

Company Details

Entity Name: COMMUNITY FIRST CREDIT UNION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 21 Feb 2017 (8 years ago)
Document Number: Q17000000024
FEI/EIN Number 59-0227113
Address: 637 NORTH LEE STREET, JACKSONVILLE, FL 32204
Mail Address: 637 NORTH LEE STREET, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COLLISON, KRISTINE Agent 637 NORTH LEE STREET, JACKSONVILLE, FL 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 637 NORTH LEE STREET, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2023-02-27 637 NORTH LEE STREET, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2023-02-27 COLLISON, KRISTINE No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 637 NORTH LEE STREET, JACKSONVILLE, FL 32204 No data

Court Cases

Title Case Number Docket Date Status
UPSIDE PROPERTY INVESTMENT, LLC VS QUEEN'S HARBOUR YACHT & COUNTRY CLUB OWNERS ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION, ET AL. 5D2023-0170 2022-07-11 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2020-CC-4581

Parties

Name Upside Property Investment, L.L.C.
Role Appellant
Status Active
Representations John S. Mills - DNU, Jonathan Anthony Martin, John S. Mills, Eric A. Lanigan, Jonathan Anthony Martin - DNU
Name QUEEN'S HARBOUR YACHT & COUNTRY CLUB OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Hannah Rullo
Name Unknown Party in Possession #1
Role Appellee
Status Active
Name Unknown Party in Possession #2
Role Appellee
Status Active
Name COMMUNITY FIRST CREDIT UNION OF FLORIDA
Role Appellee
Status Active
Representations Stephen Orsillo
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2023-04-13
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 4/3 ORDER; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-04-03
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/3 ORDER
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-03-09
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 Queen's Harbour Yacht & Country Club Owners Association, Inc.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/14
On Behalf Of Queen's Harbour Yacht & Country Club Owners Association, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 12/14/22
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 11/11/22
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- IB
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 448 pages
On Behalf Of Jody Phillips
Docket Date 2022-08-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Upside Property Investment, L.L.C.
Docket Date 2022-07-11
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 1, 2022.
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
ELAINE B. RYAN VS COMMUNITY FIRST CREDIT UNION OF FLORIDA 5D2020-2505 2020-12-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-0642

Parties

Name Elaine B. Ryan
Role Appellant
Status Active
Name COMMUNITY FIRST CREDIT UNION OF FLORIDA
Role Appellee
Status Active
Representations Adam B. Edgecombe, Jonathan Blackmore
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC21-1206 MOTION FOR REINSTATEMENT DENIED
Docket Date 2021-08-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2021-08-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-1206 NOTICE IS UNTIMELY; DISMISSED
Docket Date 2021-08-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #132816532
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE
On Behalf Of Elaine B. Ryan
Docket Date 2021-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-16
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2021-07-05
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Elaine B. Ryan
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
Docket Date 2021-06-22
Type Notice
Subtype Notice
Description Notice ~ OF INTENT NOT TO RESPOND TO APPELLANT'S MOTION FOR REHEARING/ORREHEARING EN BANC AND CLARIFICATION
On Behalf Of Community First Credit Union of Florida
Docket Date 2021-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
On Behalf Of Elaine B. Ryan
Docket Date 2021-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ IN PART; DISMISSED IN PART
Docket Date 2021-04-26
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Elaine B. Ryan
Docket Date 2021-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elaine B. Ryan
Docket Date 2021-04-16
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2021-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBMIT CASE TO PANEL WITHOUT REPLY BRIEF
On Behalf Of Community First Credit Union of Florida
Docket Date 2021-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Community First Credit Union of Florida
Docket Date 2021-03-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AB W/IN 20 DYS; OTSC DISCHARGED
Docket Date 2021-03-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Elaine B. Ryan
Docket Date 2021-03-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2021-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CLARIFY AND/OR ESTABLISH BRIEFING SCHEDULE FOR ANSWER BRIEF
On Behalf Of Community First Credit Union of Florida
Docket Date 2021-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ELECTRONIC APPENDIX THAT COMPLIES WITH FLORIDA RULE OF APPELLATE PROCEDURE 9.220(C) BY MARCH 10, 2021. THIS COURT'S ORDER OF FEBRUARY 17, 2021, CANNOT BE DISCHARGED AT THIS TIME.
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 2/17 ORDER AND REQUEST TO FILE APPENDIX IN PAPER FORMAT
On Behalf Of Elaine B. Ryan
Docket Date 2021-02-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO FILE AN APPENDIX; DISCHARGED PER 3/9 ORDER
Docket Date 2021-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elaine B. Ryan
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 2/8; FAILURE TO TIMELY SERVE THE INITIAL BRIEF AND APPENDIX MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE; 12/30 OTSC DISCHARGED
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Community First Credit Union of Florida
Docket Date 2021-01-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR EOT AND REQUEST FOR DISMISSAL
On Behalf Of Community First Credit Union of Florida
Docket Date 2021-01-13
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 Elaine B. Ryan
Docket Date 2020-12-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED PER 1/26 ORDER
Docket Date 2020-12-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Elaine B. Ryan
Docket Date 2020-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Elaine B. Ryan
Docket Date 2020-12-18
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS ; DISCHARGED 12/30
Docket Date 2020-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/20
On Behalf Of Elaine B. Ryan
Docket Date 2020-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ELAINE B. RYAN VS COMMUNITY FIRST CREDIT UNION OF FLORIDA 5D2020-0295 2020-02-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
18-CA-0642

Parties

Name Elaine B. Ryan
Role Appellant
Status Active
Name COMMUNITY FIRST CREDIT UNION OF FLORIDA
Role Appellee
Status Active
Representations Phelan, Hallinan, Diamond & Jones PLLC
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ 3/18/20 MOT TO AMEND NOA IS TREATED AS A MOT TO REINSTATE AND DENIED
Docket Date 2020-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND NOTICE OF APPEAL INVOKING THE APPELLATE COURT'S JURISDICTION UNDER RULE 9.130
On Behalf Of Elaine B. Ryan
Docket Date 2020-03-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ MISC. MOT TO REQ DOCKETING...DENIED AS MOOT
Docket Date 2020-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER
On Behalf Of Elaine B. Ryan
Docket Date 2020-02-24
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2020-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Elaine B. Ryan
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REQUEST DOCKETING OF APPENDIX TO INITIAL BRIEF AS PRO SE LITIGANT; DENIED AS MOOT PER 3/10 ORDER
On Behalf Of Elaine B. Ryan
Docket Date 2020-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elaine B. Ryan
Docket Date 2020-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/31/2020
On Behalf Of Elaine B. Ryan
ELAINE B. RYAN VS COMMUNITY FIRST CREDIT UNION OF FLORIDA 5D2019-2788 2019-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA18-0642

Parties

Name Elaine B. Ryan
Role Appellant
Status Active
Name COMMUNITY FIRST CREDIT UNION OF FLORIDA
Role Appellee
Status Active
Representations Jonathan Blackmore, Phelan, Hallinan, Diamond & Jones PLLC
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
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 Elaine B. Ryan
Docket Date 2019-10-23
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-10-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Elaine B. Ryan
Docket Date 2019-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Elaine B. Ryan
Docket Date 2019-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/19 ORDER
On Behalf Of Elaine B. Ryan
Docket Date 2019-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 9/19/19
On Behalf Of Elaine B. Ryan
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Community First Credit Union of Florida
Docket Date 2020-10-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AND SPENCER WARNING
Docket Date 2020-10-05
Type Notice
Subtype Notice
Description Notice ~ OF INTENT NOT TO RESPOND TO MOTION TO RECALL AND MODIFY THE MANDATE AND TO STAY THE MANDATE
On Behalf Of Community First Credit Union of Florida
Docket Date 2020-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL AND MODIFY THE MANDATE AND TO STAY THE MANDATE
On Behalf Of Elaine B. Ryan
Docket Date 2020-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2020-08-27
Type Notice
Subtype Notice
Description Notice ~ OF INTENT NOT TO RESPOND TO MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of Community First Credit Union of Florida
Docket Date 2020-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Elaine B. Ryan
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-08-04
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ SEE 8/4 ORD-MOOT
Docket Date 2020-01-14
Type Response
Subtype Response
Description RESPONSE ~ PER 1/8 ORDER
On Behalf Of Elaine B. Ryan
Docket Date 2020-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Elaine B. Ryan
Docket Date 2020-07-23
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ AMENDED
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 7/21 ORDER
On Behalf Of Community First Credit Union of Florida
Docket Date 2020-07-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-07-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-06-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-05-07
Type Response
Subtype Reply
Description REPLY ~ TO OBJECTION TO REQUEST FOR OA
On Behalf Of Elaine B. Ryan
Docket Date 2020-04-30
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR OA
On Behalf Of Community First Credit Union of Florida
Docket Date 2020-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION FILED 4/30**
On Behalf Of Elaine B. Ryan
Docket Date 2020-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elaine B. Ryan
Docket Date 2020-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Community First Credit Union of Florida
Docket Date 2020-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Community First Credit Union of Florida
Docket Date 2020-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Elaine B. Ryan
Docket Date 2020-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 577 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-01-24
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE PER 1/16 ORDER TO NOTICE OF INABILITY TO COMPLETE ROA
On Behalf Of Elaine B. Ryan
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/21; 1/2 ORDER DISCHARGED
Docket Date 2020-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DAYS
Docket Date 2020-01-14
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 Elaine B. Ryan
Docket Date 2020-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE MOT EOT W/IN 5 DAYS
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of Elaine B. Ryan
Docket Date 2020-01-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-01-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-01-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 1/21 ORDER
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/2/20

Documents

Name Date
Reg. Agent Change 2023-02-27
Designation of Agent 2017-02-21

Date of last update: 19 Jan 2025

Sources: Florida Department of State