Search icon

TROPICAL AUDUBON SOCIETY INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2021-2063; 3D2021-2077;

Parties

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

Documents

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