Search icon

TOWN PARK PLAZA SOUTH INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOWN PARK PLAZA SOUTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 1990 (35 years ago)
Document Number: 365749
FEI/EIN Number 59-1380156
Address: TOWN PARK PLAZA SOUTH, 1798 N.W. 5TH AVENUE,, MIAMI, FL, 33136
Mail Address: TOWN PARK PLAZA SOUTH, 1798 N.W. 5TH AVENUE,, MIAMI, FL, 33136
ZIP code: 33136
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burgess Mary President TOWN PARK PLAZA SOUTH, MIAMI, FL, 33136
Roberts Deborah Vice President TOWN PARK PLAZA SOUTH, MIAMI, FL, 33136
Abbott Isis Secretary TOWN PARK PLAZA SOUTH, MIAMI, FL, 33136
McDonald Harriet Treasurer TOWN PARK PLAZA SOUTH, MIAMI, FL, 33136
DeLeon Kirk Agent 44 W Flagler Street, MIAMI, FL, 33130

Unique Entity ID

Unique Entity ID:
YGSPY73HWQG8
CAGE Code:
5RBW2
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-26
Initial Registration Date:
2009-10-09

Commercial and government entity program

CAGE number:
5RBW2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
SAM Expiration:
2026-03-24

Contact Information

POC:
MILETTE MANOS

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-30 DeLeon, Kirk -
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 44 W Flagler Street, 2250, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-01-24 TOWN PARK PLAZA SOUTH, 1798 N.W. 5TH AVENUE,, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 TOWN PARK PLAZA SOUTH, 1798 N.W. 5TH AVENUE,, MIAMI, FL 33136 -
REINSTATEMENT 1990-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
TOWN PARK PLAZA SOUTH, INC., etc., VS MIAMI-DADE EXPRESSWAY AUTHORITY, 3D2018-1506 2018-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28669

Parties

Name TOWN PARK PLAZA SOUTH INC
Role Appellant
Status Active
Representations DERICK ROULHAC ALI
Name Miami-Dade Expressway Authority
Role Appellee
Status Active
Representations PETER D. WALDMAN, DEBRA S. HERMAN, ALICIA GONZALEZ, ANNE K. REILLY, MITCHELL J. BURNSTEIN, Laura K. Wendell
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated January 10, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-01-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 11, 2018.
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade Expressway Authority
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TOWN PARK PLAZA SOUTH, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2018-01-12

USAspending Awards / Financial Assistance

Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
240832.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-06-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
357740.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
473864.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
4264.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-08-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
229016.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State