Search icon

CHARLES BROWN

Company Details

Entity Name: CHARLES BROWN
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active
Date Filed: 07 Dec 2023 (a year ago)
Document Number: Q23000000078
Address: 111 E. 21ST ST., LITTLEFIELD, TX 79339
Mail Address: 111 E. 21ST ST., LITTLEFIELD, TX 79339
Place of Formation: TEXAS

Agent

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
BIANCA DROHAN a/k/a BIANCA BROWN VS BANK OF AMERICA, N.A., ET AL. 4D2015-2454 2015-06-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-003583 (11)

Parties

Name A/K/A BIANCA BROWN
Role Appellant
Status Active
Name BIANCA DROHAN
Role Appellant
Status Active
Representations Kenneth Eric Trent
Name SPRINGTIME TOWNHOUSES CONDO
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Shawn Taylor, JUAN J. PEREZ, Orlando Deluca, ANNE M. CRUZ-ALVAREZ, Allyson L. Smith
Name CHARLES BROWN
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's January 6, 2016 motion for attorneys' fees and costs is denied.
Docket Date 2016-03-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BIANCA DROHAN
Docket Date 2016-03-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties are directed to file a status report within ten (10) days from the date of this order regarding the settlement and the filing of a notice of voluntary dismissal.
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT STIPULATION
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED)
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AND SERVING APPENDIX TO ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2015-12-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2015-11-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's September 22, 2015 motion to dismiss appeal for failure to serve initial brief and prepare appendix is determined to be moot.
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 6, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-06
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 Bank of America, N.A.
Docket Date 2015-10-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of BIANCA DROHAN
Docket Date 2015-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AND SERVING APPENDIX TO INITIAL BRIEF
On Behalf Of BIANCA DROHAN
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BIANCA DROHAN
Docket Date 2015-09-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT) FOR FAILURE TO SERVE INITIAL BRIEF AND PREPARE APPENDIX
On Behalf Of Bank of America, N.A.
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 24, 2015 second motion for extension of time is granted, and appellant shall serve the initial brief and appendix 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 will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-08-25
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Bank of America, N.A.
Docket Date 2015-08-24
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 BIANCA DROHAN
Docket Date 2015-07-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-07-23
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 July 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief and appendix 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 2015-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2015-07-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's June 25, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-10
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 BIANCA DROHAN
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Anne M. Cruz-Alvarez has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-01
Type Response
Subtype Response
Description Response ~ TO ORDER REQUEST FOR PHYSICAL ADDRESS
On Behalf Of BIANCA DROHAN
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ //
Docket Date 2015-06-25
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 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 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BIANCA DROHAN
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Designation of Agent 2023-12-07

Date of last update: 09 Feb 2025

Sources: Florida Department of State