Search icon

VERNIS & BOWLING OF PALM BEACH, P.A.

Company Details

Entity Name: VERNIS & BOWLING OF PALM BEACH, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Nov 1991 (33 years ago)
Document Number: S97137
FEI/EIN Number 65-0297470
Address: 618 U.S. Highway One, Suite 200, North Palm Beach, FL 33408
Mail Address: 618 U.S. Highway One, Suite 200, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERNIS & BOWLING OF PALM BEACH, P. A. 401(K) RETIREMENT PLAN 2014 650297470 2015-09-04 VERNIS & BOWLING OF PALM BEACH, P.A 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5617759822
Plan sponsor’s address 884 U.S. HIGHWAY ONE, N. PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing CHRISTINE WESLEY
Valid signature Filed with authorized/valid electronic signature
VERNIS & BOWLING OF PALM BEACH, P.A. 401(K) RETIREMENT PLAN 2013 650297470 2014-10-14 VERNIS & BOWLING OF PALM BEACH, P.A 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5617759822
Plan sponsor’s address 884 U.S. HIGHWAY ONE, N. PALM BEACH, FL, 33408

Agent

Name Role Address
VERNIS, G. JEFFREY Agent 618 U.S. Highway One, Suite 200, North Palm Beach, FL 33408

President

Name Role Address
VERNIS, GEORGE JEFFREY President 618 U.S. Highway One, Suite 200 NORTH PALM BEACH, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 618 U.S. Highway One, Suite 200, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2021-03-08 618 U.S. Highway One, Suite 200, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 618 U.S. Highway One, Suite 200, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 1994-04-29 VERNIS, G. JEFFREY No data

Court Cases

Title Case Number Docket Date Status
SALLY MARGARET SMITH VS JUPITER DUNES CONDOMINIUM "C" ASSOC., INC., et al. 4D2020-2800 2020-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA006845MB AI

Parties

Name Sally Margaret Smith
Role Appellant
Status Active
Representations Geoffrey D. Ittleman
Name Copple Sachs Copple
Role Appellee
Status Active
Name Ryan S. Copple
Role Appellee
Status Active
Name VERNIS & BOWLING OF PALM BEACH, P.A.
Role Appellee
Status Active
Name Ashley N. Landrum
Role Appellee
Status Active
Name Ryan S. Copple, P.A.
Role Appellee
Status Active
Name Jupiter Dunes Condominium "C" Assoc., Inc.
Role Appellee
Status Active
Representations George Jeffrey Vernis, S. Jonathan Vine, Jake Mayer Goodman, Ashley N. Landrum
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ May 24, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jupiter Dunes Condominium "C" Assoc., Inc.
Docket Date 2021-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ASHLEY LANDRUM and VERNIS & BOWLING OF PALM BEACH, P.A.
On Behalf Of Jupiter Dunes Condominium "C" Assoc., Inc.
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jupiter Dunes Condominium "C" Assoc., Inc.
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sally Margaret Smith
Docket Date 2021-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sally Margaret Smith
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jupiter Dunes Condominium "C" Assoc., Inc.
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant's March 24, 2021 notice of compliance, this court’s March 16, 2021 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the notice, 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 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Sally Margaret Smith
Docket Date 2021-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 186 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 03/30/2021**ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-01-08
Type Notice
Subtype Notice
Description Notice
On Behalf Of Sally Margaret Smith
Docket Date 2021-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sally Margaret Smith
Docket Date 2021-01-04
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 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sally Margaret Smith
Docket Date 2020-12-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-06-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State