Search icon

YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
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: 20 Feb 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: 706855
FEI/EIN Number 590624464

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

Address: 900 SE 3rd Avenue, Ft. Lauderdale, FL, 33316, US
Mail Address: 900 SE 3rd Avenue, Ft. Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306381330 2016-12-29 2016-12-29 900 SE 3RD AVE, SUITE 300, FORT LAUDERDALE, FL, 333161118, US 3161 TAFT ST, HOLLYWOOD, FL, 330214442, US

Contacts

Phone +1 954-334-9622
Phone +1 954-989-9622

Authorized person

Name MARK RUSSELL
Role CHIEF STRATEGY OFFICER
Phone 4075876377

Taxonomy

Taxonomy Code 174H00000X - Health Educator
Is Primary Yes

Key Officers & Management

Name Role Address
WOODS SHERYL Chief Executive Officer 900 SE 3rd Avenue, Ft. Lauderdale, FL, 33316
MONTENARO TARA Chief Operating Officer 900 SE 3rd Avenue, Ft. Lauderdale, FL, 33316
Woods Sheryl Agent 900 SE 3rd Avenue, Ft. Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026830 PINES LEGACY VOLLEYBALL ACTIVE 2022-02-15 2027-12-31 - 501 SW 172ND AVE., PEMBROKE PINES, FL, 33029
G21000058471 WESTON YMCA FAMILY CENTER ACTIVE 2021-04-28 2026-12-31 - 20201 SADDLE CLUB ROAD, WESTON, FL, 33327
G17000113071 HURRICANE VOLLEYBALL CLUB EXPIRED 2017-10-12 2022-12-31 - 900, FT. LAUDERDALE, FL, 33316
G16000134341 YMCA ROCKETS VOLLEYBALL CLUB EXPIRED 2016-12-14 2021-12-31 - 501 SW 172ND AVE, PEMBROKE PINES, FL, 33029
G15000112390 YMCA OF SOUTH FLORIDA ACTIVE 2015-11-04 2025-12-31 - 900 SE 3RD AVE, SUITE 300, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 900 SE 3rd Avenue, Suite 210, Ft. Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 900 SE 3rd Avenue, Suite 210, Ft. Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-04-18 900 SE 3rd Avenue, Suite 210, Ft. Lauderdale, FL 33316 -
AMENDMENT 2016-10-31 - -
AMENDMENT 2016-01-25 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-03-26 YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC. -
MERGER 2015-03-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000150081
REGISTERED AGENT NAME CHANGED 2014-07-30 Woods, Sheryl -
NAME CHANGE AMENDMENT 2009-02-23 THE YOUNG MEN'S CHRISTIAN ASSOCIATION OF GREATER MIAMI, INC. -
AMENDED AND RESTATEDARTICLES 2009-02-23 - -

Court Cases

Title Case Number Docket Date Status
Un Monde Nouveau, Inc., Appellant(s), v. Young Men's Christian Association of South Florida, Inc., Appellee(s). 3D2024-0426 2024-03-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14976-CA-01

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations Johanna Elizabeth Sheehe, Phillip Jerome Sheehe
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations Scott N Wagner, Patricia Marie Patino
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Un Monde Nouveau, Inc.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Young Men's Christian Association of South Florida, Inc.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/13/2024 (GRANTED)
On Behalf Of Young Men's Christian Association of South Florida, Inc.
View View File
Docket Date 2024-08-06
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-06-28
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Un Monde Nouveau, Inc.
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Un Monde Nouveau, Inc.
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Appellant's Initial Brief and Appellee Answer Brief-14 days to 06/28/2024
On Behalf Of Young Men's Christian Association of South Florida, Inc.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Appellant's Initial Brief and Appellee's Answer Brief- 30 days to 06/17/2024
On Behalf Of Un Monde Nouveau, Inc.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Men's Christian Association of South Florida, Inc.
Docket Date 2024-03-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10583124
On Behalf Of Un Monde Nouveau, Inc.
View View File
Docket Date 2024-03-08
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 18, 2024.
View View File
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D24-0426. Related cases: 22-2012, 22-1962, 21-0974
On Behalf Of Un Monde Nouveau, Inc.
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file the reply brief is granted to and including November 4, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
UN MONDE NOUVEAU, INC., etc., VS YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC., etc., 3D2022-2012 2022-11-22 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
20-14976

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations ARIEL E. MITCHELL
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations STEPHANIE KOUTSODENDRIS, SCOTT N. WAGNER, BRIANNA H. SAINTE
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellant’s February 13, 2023, response to this Court’s Order to Show Cause, the Court dismisses Appellant’s appeal because the Court lacks appellate jurisdiction to review the challenged order. The challenged order, the trial court’s October 21, 2022, order granting in part, and denying in part, Appellee’s motion to dismiss Appellant’s second amended complaint, is a non-final, non-appealable order. Not only is Count II of Appellant’s second amended complaint (a count not dismissed by the order) inextricably intertwined with the counts dismissed by the order, the order also allows Appellant leave to file a third amended complaint to reinstate Count III, and the Record on Appeal evidences that Appellant, in fact, filed its third amended complaint on or about November 12, 2022.
Docket Date 2023-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SHOW CAUSE IN COMPLIANCE WITH FEBRUARY 1, 2023 ORDER
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2023-02-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-01
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Liebman v. Miami-Dade Cnty. Code Compliance Off., 54 So. 3d 1043 (Fla. 3d DCA 2011); Knott v. Genung, 310 So. 3d 990, 991 (Fla. 2d DCA 2020).
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AND CERTIFICATE OF SERVICE
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-11-23
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-22
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 2022-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
UN MONDE NOUVEAU, INC., etc., VS YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC., etc., 3D2022-1962 2022-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14976

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations PHILLIP J. SHEEHE, JOHANNA E. SHEEHE
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations SCOTT N. WAGNER, BRIANNA H. SAINTE, STEPHANIE KOUTSODENDRIS
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for copies and certification
Docket Date 2023-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-03-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on March 14, 2023, is granted and recognized by the Court. The Law Office of Ariel E. Mitchell, P.A., and Ariel E. Mitchell, Esquire, are withdrawn as counsel for Appellant, and relieved of any further responsibility in this cause.
Docket Date 2023-03-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWERING BRIEF
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWERING BRIEF VOLUME 2 OF 2
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-12-19
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 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AND CERTIFICATE OF SERVICE
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-11-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-11-15
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 2022-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UN MONDE NOUVEAU, INC., etc., VS YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC., etc., 3D2022-1896 2022-11-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5333 CC

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations JOHANNA E. SHEEHE, PHILLIP J. SHEEHE
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations BRIANNA H. SAINTE, STEPHANIE KOUTSODENDRIS, SCOTT N. WAGNER
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2023-03-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee's Motion to Dismiss Appeal, Appellant shall file the initial brief within ten (10) days from the date of this Order, or the appeal shall be dismissed. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
Docket Date 2023-03-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on March 14, 2023, is granted and recognized by the Court The Law Office of Ariel E. Mitchell, P.A., and Ariel E. Mitchell, Esquire, are withdrawn as counsel for Appellant, and relieved of any further responsibility in this cause.
Docket Date 2023-03-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2023-03-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2023-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S CERTIFICATE OF SERVICE OF ADDRESSES
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2022-11-04
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 2022-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-04
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 14, 2022.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
UN MONDE NOUVEAU, INC., etc., VS YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC., etc., 3D2021-0974 2021-04-20 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
20-14976

Parties

Name UN MONDE NOUVEAU, INC.
Role Appellant
Status Active
Representations Richard Siegmeister, ARIEL E. MITCHELL
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations STEPHANIE KOUTSODENDRIS, SCOTT N. WAGNER, Jose M. Ferrer, BRIANNA H. SAINTE
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response in Opposition to Appellant’s Motion for Rehearing, filed on October 18, 2021, is noted. Upon consideration, Appellant’s Motion for rehearing and reconsideration of this Court’s September 10, 2021, Order is hereby stricken as untimely.FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-10-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION FOR REHEARING
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2021-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description NOTICE OF APPEARANCE, SUBSITUTION OF COUNSEL ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2021-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION TO REHEAR AND RECONSIDER COURT'SSEPTEMBER 10, 2021, ORDER
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2021-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-10
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 August 19, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-19
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 2021-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2021-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2021-04-21
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOUNG MEN'S CHRISTIAN ASSOCIATION OF SOUTH FLORIDA, INC.
Docket Date 2021-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UN MONDE NOUVEAU, INC.
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223967205 2020-04-28 0455 PPP 900 SE 3RD AVENUE STE 300, FORT LAUDERDALE, FL, 33316-1118
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6257257
Loan Approval Amount (current) 6257257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1118
Project Congressional District FL-23
Number of Employees 500
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6110989.89
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State