Entity Name: | TROPICAL AUDUBON SOCIETY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Dec 1960 (64 years ago) |
Document Number: | 701780 |
FEI/EIN Number |
596147345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5530 SUNSET DRIVE, MIAMI, FL, 33143 |
Mail Address: | 5530 SUNSET DRIVE, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARROS JOse Francisco | Director | 2041 COUNTRY CLUB PRADO., CORAL GABLES, FL, 33134 |
RAPOZA BRIAN | 1VPD | 14525 SW 88 STREET, J-207, MIAMI, FL, 33186 |
Smith Elizabeth | Secretary | 7280 SW 53 Ave., MIAMI, FL, 33143 |
Smith Elizabeth | Director | 7280 SW 53 Ave., MIAMI, FL, 33143 |
Salt Terrence | Secretary | 5530 SUNSET DRIVE, MIAMI, FL, 33143 |
Padron Oscar F | Treasurer | 5530 Sunset Drive, South Miami, FL, 33143 |
Barros Jose Francisco | Agent | 5530 SUNSET DR., MIAMI, FL, 33143 |
BARROS JOse Francisco | President | 2041 COUNTRY CLUB PRADO., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-16 | Barros, Jose Francisco | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-26 | 5530 SUNSET DR., MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-02-25 | 5530 SUNSET DRIVE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 1988-02-25 | 5530 SUNSET DRIVE, MIAMI, FL 33143 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Limonar Development, LLC, et al., Petitioner(s) v. Miami-Dade County, Florida, et al., Respondent(s) | SC2024-1395 | 2024-09-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIMONAR DEVELOPMENT, LLC |
Role | Petitioner |
Status | Active |
Representations | John Charles Lukacs, Sr., Francisco Jose Pines |
Name | WONDERLY HOLDINGS, LLC |
Role | Petitioner |
Status | Active |
Name | Miami-Dade County, Florida |
Role | Respondent |
Status | Active |
Representations | Christopher J. Wahl, Geraldine Teresa Bonzon-Keenan, Cristina Maria Rabionet |
Name | State of Florida, Administration Commission |
Role | Respondent |
Status | Active |
Representations | Mark Andrew Buckles, Joshua Elliott Pratt |
Name | TROPICAL AUDUBON SOCIETY INCORPORATED |
Role | Respondent |
Status | Active |
Representations | Richard Joseph Grosso, Paul Joseph Schwiep |
Name | MICHELLE GARCIA, LLC |
Role | Respondent |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | 3DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MILLS FAMILY LLC |
Role | Petitioner |
Status | Active |
Docket Entries
Docket Date | 2024-10-07 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | Petitioners' Notice of Voluntary Dismissal |
On Behalf Of | Limonar Development, LLC |
View | View File |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 7, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
View | View File |
Docket Date | 2024-10-02 |
Type | Motion |
Subtype | Ext of Time (Juris Brief-Initial) |
Description | Petitioners' Unopposed Motion for Extension of Time to File Brief on Jurisdiction |
On Behalf Of | Limonar Development, LLC |
View | View File |
Docket Date | 2024-09-30 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2024-09-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Limonar Development, LLC |
View | View File |
Docket Date | 2024-09-30 |
Type | Notice |
Subtype | Appearance |
Description | Notice of Appearance |
On Behalf Of | Miami-Dade County, Florida |
View | View File |
Docket Date | 2024-09-24 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | Acknowledgment Letter-New Case-Pay Fee |
View | View File |
Docket Date | 2024-09-24 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Limonar Development, LLC |
View | View File |
Docket Date | 2024-10-31 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-07-14 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State