TOWN PARK PLAZA SOUTH INC - Florida Company Profile

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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOWN PARK PLAZA SOUTH, INC., etc., VS MIAMI-DADE EXPRESSWAY AUTHORITY, | 3D2018-1506 | 2018-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State