Search icon

DELRAY PROPERTY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DELRAY PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELRAY PROPERTY INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 1992 (33 years ago)
Date of dissolution: 10 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (10 months ago)
Document Number: V44595
FEI/EIN Number 650353727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL, 33069, US
Mail Address: 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRGIZ INANC President 2201 NW 30TH PLACE, POMPANO BEACH, FL, 33069
KIRGIZ INANC Director 2201 NW 30TH PLACE, POMPANO BEACH, FL, 33069
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 777 S. FLAGLER DRIVE, SUITE 500E, WEST PALM BEACH, FL 33401 -
AMENDED AND RESTATEDARTICLES 2018-04-25 - -
AMENDMENT 2016-12-05 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 GY CORPORATE SERVICES, INC. -
AMENDMENT 2014-04-01 - -
AMENDED AND RESTATEDARTICLES 2008-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-07 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2003-11-07 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL 33069 -

Court Cases

Title Case Number Docket Date Status
PLAZA LA MER, INC. VS DELRAY PROPERTY INVESTMENTS, INC. and SOSQ PROPERTY INVESTMENTS, INC., et al. 4D2018-1099 2018-04-06 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
501995CA006336

Parties

Name PLAZA LA MER, INC.
Role Appellant
Status Active
Representations Robert J. Hauser, Robert A. Sweetapple
Name DELRAY PROPERTY INVESTMENTS, INC.
Role Appellee
Status Active
Representations Elliot H. Scherker, Brigid Finerty Cech Samole, Stephen A. Mendelsohn
Name SOSQ PROPERTY INVESTMENTS, INC.
Role Appellee
Status Active
Name SOUTH SQUARE DEVELOPMENT, INC.
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PLAZA LA MER, INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' May 23, 2019 motion for extension of time is granted, and the time in which to file post opinion motions is extended to and including June 7, 2019.
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PLAZA LA MER, INC.
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants’ June 7, 2019 motion for rehearing and rehearing en banc is denied.
Docket Date 2019-06-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, OR REHEARING EN BANC
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-05-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that appellees' April 20, 2018 motion to dismiss is denied. The notice of appeal filed in this case is duplicative of the third amended notice of appeal filed in case number 4D16-2462. This Court has accepted the third amended notice of appeal. Therefore, it is instead ORDERED that case numbers 4D16-2462, 4D18-1068, and 4D18-1099 are all consolidated and shall proceed under case number 4D16-2462. Appellants shall file a single supplemental brief regarding the trial court's March 7, 2018 order in accordance with this Court's April 6, 2018 and May 4, 2018 orders.
Docket Date 2018-04-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DELRAY PROPERTY INVESTMENTS, INC.
Docket Date 2018-04-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS APPEAL
On Behalf Of DELRAY PROPERTY INVESTMENTS, INC.
Docket Date 2018-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOUTH SQUARE DEVELOPMENT, INC. VS DELRAY PROPERTY INVESTMENTS, INC., et al. 4D2018-1068 2018-04-04 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
CL 95-6336 AO

Parties

Name SOUTH SQUARE DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Robert A. Sweetapple
Name ROBERT GEISERMAN
Role Appellee
Status Active
Name HHH FINANCIAL CORPORATION, INC.
Role Appellee
Status Active
Name HATIM HASHWANI
Role Appellee
Status Active
Name HARRY H. HAHAMOVITCH
Role Appellee
Status Active
Name SOSQ PROPERTY INVESTMENTS, INC.
Role Appellee
Status Active
Name PLAZA LA MER, INC.
Role Appellee
Status Active
Name DELRAY PROPERTY INVESTMENTS, INC.
Role Appellee
Status Active
Representations Stephen A. Mendelsohn, Brigid Finerty Cech Samole
Name HHH DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants’ June 7, 2019 motion for rehearing and rehearing en banc is denied.
Docket Date 2019-06-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, OR REHEARING EN BANC
On Behalf Of PLAZA LA MER, INC.
Docket Date 2019-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PLAZA LA MER, INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' May 23, 2019 motion for extension of time is granted, and the time in which to file post opinion motions is extended to and including June 7, 2019.
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PLAZA LA MER, INC.
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-05-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that appellees' April 20, 2018 motion to dismiss is denied. The notice of appeal filed in this case is duplicative of the third amended notice of appeal filed in case number 4D16-2462. This Court has accepted the third amended notice of appeal. Therefore, it is instead ORDERED that case numbers 4D16-2462, 4D18-1068, and 4D18-1099 are all consolidated and shall proceed under case number 4D16-2462. Appellants shall file a single supplemental brief regarding the trial court's March 7, 2018 order in accordance with this Court's April 6, 2018 and May 4, 2018 orders.
Docket Date 2018-04-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of SOUTH SQUARE DEVELOPMENT, INC.
Docket Date 2018-04-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of DELRAY PROPERTY INVESTMENTS, INC.
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DELRAY PROPERTY INVESTMENTS, INC.
Docket Date 2018-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-05
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. 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 2018-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTH SQUARE DEVELOPMENT, INC.
Docket Date 2018-04-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
PLAZA LA MER, INC. and SOUTH SQUARE DEVELOPMENT, INC. VS DELRAY PROPERTY INVESTMENTS, INC., et al. 4D2016-2462 2016-07-20 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
CL 95-6336 AO

Parties

Name SOUTH SQUARE DEVELOPMENT, INC.
Role Appellant
Status Active
Name PLAZA LA MER, INC.
Role Appellant
Status Active
Representations Robert A. Sweetapple, Elliot H. Scherker, Robert J. Hauser, Brigid Finerty Cech Samole
Name HHH DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Name HARRY HAHAMOVITCH
Role Appellee
Status Active
Name HHH FINANCIAL CORPORATION
Role Appellee
Status Active
Name ROBERT GEISERMAN
Role Appellee
Status Active
Name HATIM HASHWANI
Role Appellee
Status Active
Name DELRAY PROPERTY INVESTMENTS, INC.
Role Appellee
Status Active
Representations Brigid Finerty Cech Samole, Elliot H. Scherker, Stephen A. Mendelsohn
Name SOSQ PROPERTY INVESTMENTS, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Response
Subtype Response
Description Response
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2018-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT A SCRIVENER'S ERROR AND TO CLARIFY THE COURT'S JANUARY 31, 2018 ORDER
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2018-01-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ **ORDER VACATED**
Docket Date 2018-01-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2018-01-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED sua sponte that on or before January 24, 2018, the Appellees shall file a response to the Appellants’ Motion to Expand Scope of Relinquishment, filed on January 12, 2018.
Docket Date 2018-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO EXPAND SCOPE OF RELINQUISHMENT.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants’ June 7, 2019 motion for rehearing and rehearing en banc is denied.
Docket Date 2019-06-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, OR REHEARING EN BANC
On Behalf Of PLAZA LA MER, INC.
Docket Date 2019-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PLAZA LA MER, INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' May 23, 2019 motion for extension of time is granted, and the time in which to file post opinion motions is extended to and including June 7, 2019.
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PLAZA LA MER, INC.
Docket Date 2019-05-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the Appellants, Plaza La Mer, Inc. and South Square Development, Inc.’s, July 9, 2018 motion for appellate attorneys’ fees for supplemental briefing is denied.
Docket Date 2018-04-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR SUPPLEMENTAL BRIEFING.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-07-09
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-06-25
Type Response
Subtype Response
Description Response
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED** **SUPPLEMENTAL**
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2018-06-14
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2018-05-25
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (762 PAGES)
Docket Date 2018-05-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ (RESPONDING TO 4/9/18 ORDER ISSUED IN 18-1099)
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-05-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that appellees' April 20, 2018 motion to dismiss is denied. The notice of appeal filed in this case is duplicative of the third amended notice of appeal filed in case number 4D16-2462. This Court has accepted the third amended notice of appeal. Therefore, it is instead ORDERED that case numbers 4D16-2462, 4D18-1068, and 4D18-1099 are all consolidated and shall proceed under case number 4D16-2462. Appellants shall file a single supplemental brief regarding the trial court's March 7, 2018 order in accordance with this Court's April 6, 2018 and May 4, 2018 orders.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ The Appellees' April 20, 2018, “motion to dismiss appeal from September 8, 2016 circuit court orders denying rehearing, and to strike duplicate appeal of a June 21, 2016 final order,” is denied. The additional order included in the Appellants’ third amended notice of appeal was limited to the circuit court’s March 7, 2018 order. The Appellants' supplemental brief, and all further briefs, shall be limited to the circuit court’s March 7, 2018 order. The Appellants' supplemental brief shall be filed within twenty-one (21) days of the date of this order. All subsequent deadlines and requirements shall be controlled by the Florida Rules of Appellate Procedure. The parties are again advised that no extensions will be granted absent a detailed explanation for why the brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further, the filing of motions by any party shall not toll the running of the briefing schedule.
Docket Date 2018-04-30
Type Response
Subtype Response
Description Response
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2018-04-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellants' March 28, 2018 motion to relinquish jurisdiction is denied; further, ORDERED that any party may file an amended notice of appeal in this Court within five (5) days of the date of this order. The amended notice of appeal shall be limited to the circuit court's March 7, 2018, order. Should any party file an amended notice of appeal, that party's supplemental brief will be due thirty (30) days thereafter. All subsequent deadlines and requirements shall be controlled by the Florida Rules of Appellate Procedure. The supplemental briefs, including the initial brief, answer brief, and reply brief, shall be limited to issues directly relating to the circuit court's March 7, 2018, order. The parties are advised that no extensions will be granted absent a detailed explanation for why the brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-04-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2018-04-03
Type Response
Subtype Response
Description Response
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2018-03-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-03-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH COPY OF FINAL JUDGMENT ATTACHED.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2018-02-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ 1/31/18 ORDER.
Docket Date 2018-02-02
Type Record
Subtype Appendix
Description Appendix ~ TO MISCELLANEOUS MOTION
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED sua sponte that the relinquishment of jurisdiction to the circuit court pursuant to this Court's September 26, 2017, order is extended until March 1, 2018.
Docket Date 2017-12-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PLAZA LA MER, INC.
Docket Date 2017-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PLAZA LA MER, INC.
Docket Date 2017-10-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PLAZA LA MER, INC.
Docket Date 2017-09-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED sua sponte that jurisdiction is relinquished to allow the circuit court to conduct further proceedings and enter a final judgment determining the amount of fees and costs to be awarded pursuant to its June 21, 2016, “Order on Joint Motions on the Parties’ Post-Trial Motions for Attorney’s Fees.” The relinquishment period shall expire on January 22, 2018, or upon the circuit court’s issuance of a final judgment, whichever occurs first.The appellant shall file a status report in this court regarding proceedings in the circuit court every thirty (30) days. It is the duty of counsel for all parties to promptly inform this Court of the issuance of a final judgment determining the amount of fees and costs.
Docket Date 2017-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2017-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court directs the parties to be prepared at oral argument to discuss the jurisdictional issues raised in the Appellees’ Motion to Dismiss Appeal, filed on July 29, 2016. The panel has reviewed the motion, the appellant’s Response to Motion to Dismiss Appeal, the appellees’ Reply in Further Support of Motion to Dismiss Appeal, and the court’s interlocutory order denying the appellees’ motion.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 19, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PLAZA LA MER, INC.
Docket Date 2017-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PLAZA LA MER, INC.
Docket Date 2017-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLAZA LA MER, INC.
Docket Date 2017-04-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's April 26, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-04-26
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 5/15/17.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2017-04-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2017-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2017-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED*
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2017-03-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PLAZA LA MER, INC.
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 4/7/17.
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLAZA LA MER, INC.
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/16/17
On Behalf Of PLAZA LA MER, INC.
Docket Date 2016-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/17/16.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2016-10-21
Type Record
Subtype Transcript
Description Transcript Received ~ (1558 PAGES)
Docket Date 2016-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (7324 PAGES)
Docket Date 2016-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/17/16.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2016-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 10/4/16
Docket Date 2016-09-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF LOWER COURT ORDER.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees¿ August 9, 2016 motion for leave to file a reply is granted, and the court notes the reply. Further ORDERED that appellees¿ July 29, 2016 motion to dismiss is denied.
Docket Date 2016-08-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE REPLY.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2016-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY.
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2016-08-09
Type Response
Subtype Reply
Description Reply ~ **NOTED BY THE PANEL, SEE 8/19/16 ORDER**
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2016-08-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of PLAZA LA MER, INC.
Docket Date 2016-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2016-07-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of DELRAY PROPERTY INVESTMENTS
Docket Date 2016-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-21
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. 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 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLAZA LA MER, INC.
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
Amended and Restated Articles 2018-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State