Search icon

KATLINE REALTY CORP.

Company Details

Entity Name: KATLINE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1991 (34 years ago)
Document Number: S41908
FEI/EIN Number 650252508
Address: 804 S Southlake Dr, Hollywood, FL, 33019, US
Mail Address: 804 S Southlake Dr, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Newman Cynthia K Agent 804 S Southlake Dr, Hollywood, FL, 33019

President

Name Role Address
KLAR CHARLES President 804 S Southlake Dr, Hollywood, FL, 33019

Director

Name Role Address
KLAR CHARLES Director 804 S Southlake Dr, Hollywood, FL, 33019

Vice President

Name Role Address
Klar Newman Cynthia Vice President 804 S Southlake Dr, Hollywood, FL, 33019

Court Cases

Title Case Number Docket Date Status
KATLINE REALTY CORP., VS GREGG AVEDON, ETC., 3D2013-2257 2013-09-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-24725

Parties

Name KATLINE REALTY CORP.
Role Appellant
Status Active
Representations David H. Charlip
Name ARNOLD AVEDON
Role Appellee
Status Active
Representations MARIA BEHAR, MARK A. MARDER
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-31
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing and Clarification
Docket Date 2014-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification.
On Behalf Of ARNOLD AVEDON
Docket Date 2014-11-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for award of attorneys¿ fees and costs filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for award of attorneys¿ fees and taxable court costs filed by appellee, it is ordered that said motion is hereby granted and remanded to the trial court to fix amount. WELLS, SUAREZ and SALTER, JJ., concur.
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded with instructions
Docket Date 2014-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee¿s motion to substitute party is granted and Gregg Avedon is substituted for appellee.
Docket Date 2014-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of ARNOLD AVEDON
Docket Date 2014-09-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-08
Type Notice
Subtype Notice
Description Notice ~ 3rd amended notice of unavailability.
On Behalf Of ARNOLD AVEDON
Docket Date 2014-07-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s motion for continuance of oral argument is granted. This cause is removed from the oral argument calendar of Monday, September 15, 2014 at 9:30 o¿clock A.M. and is reset for Wednesday, September 17, 2014 at 9:30 o¿clock A.M. The parties will have ten (10) minutes per side to present their argument.
Docket Date 2014-07-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Mark A. Marder 248835 AA David H. Charlip 0329932
Docket Date 2014-07-03
Type Notice
Subtype Notice
Description Notice ~ to court of non-opposiiton to motion for continuance of o/a
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-07-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-07-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-07-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 9-15-14
Docket Date 2014-07-01
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-06-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ second unopposed
On Behalf Of ARNOLD AVEDON
Docket Date 2014-06-26
Type Notice
Subtype Notice
Description Notice ~ second amended notice of unavailabilty, set for o/a 8/18/14?
On Behalf Of ARNOLD AVEDON
Docket Date 2014-06-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55)
Docket Date 2014-06-24
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-06-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ARNOLD AVEDON
Docket Date 2014-06-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ reset to 8-18-14
On Behalf Of ARNOLD AVEDON
Docket Date 2014-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARNOLD AVEDON
Docket Date 2014-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARNOLD AVEDON
Docket Date 2014-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARNOLD AVEDON
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-52 days to 6/16/14
Docket Date 2014-04-23
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of ARNOLD AVEDON
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-29 days to 4/25/14
Docket Date 2014-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARNOLD AVEDON
Docket Date 2014-03-07
Type Notice
Subtype Notice
Description Notice ~ of vacation/unability
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for additional time to file the initial brief is granted to and including March 7, 2014.
Docket Date 2014-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 29, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the June 5, June 6, June 7, and June 12, 2013 transcripts which are attached to said motion.
Docket Date 2014-01-29
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 KATLINE REALTY CORP.
Docket Date 2014-01-29
Type Record
Subtype Transcript
Description Transcripts ~ VOL III
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-01-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial transcripts (vol I of IV)
On Behalf Of KATLINE REALTY CORP.
Docket Date 2014-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of KATLINE REALTY CORP.
Docket Date 2013-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-55 days to 1/31/14
Docket Date 2013-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATLINE REALTY CORP.
Docket Date 2013-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/7/13
Docket Date 2013-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATLINE REALTY CORP.
Docket Date 2013-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk

Date of last update: 03 Jan 2025

Sources: Florida Department of State