Search icon

JADE WINDS ASSOCIATION, INC.

Company Details

Entity Name: JADE WINDS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jun 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: 712954
FEI/EIN Number 59-1220918
Address: 1700 NE 191 STREET, NORTH MIAMI BEACH, FL 33179
Mail Address: 1700 NE 191 STREET, Jade Winds Management Office, NORTH MIAMI BEACH, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PETERS & PETERS, ATTORNEYS AT LAW, P.A. Agent

President

Name Role Address
Marini, Giulia President 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179

1st. Vice President

Name Role Address
Suarez , Karen 1st. Vice President 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179

2nd. Vice President

Name Role Address
Diaz Miranda, Raimundo 2nd. Vice President 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179

Secretary

Name Role Address
Wong, Anne Juliet Secretary 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179

Treasurer

Name Role Address
Prado, Mauro Treasurer 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179

Assistant Secretary

Name Role Address
Nemeth , Kornelia Assistant Secretary 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179

Director

Name Role Address
Mendoza, Fernando Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179
Travaglia, Cristina Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179
Martin, Anthony Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179
Restrepo Quiroz, Oscar Andres Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179
Giraldo, Susana Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179
Bar, Ester Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179
Boileau, Grainne Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179
Revilla, Tulio Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179
Penaloza, Juan Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179
Yermakov, Aleksander Director 1700 NE 191 STREET, MGR OFFICE NORTH MIAMI BEACH, FL 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 1700 NE 191 STREET, NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 10400 GRIFFIN ROAD, SUITE 108, COOPER CITY, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 PETERS & PETERS, ATTORNEYS AT LAW, P.A. No data
AMENDMENT 2017-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-23 1700 NE 191 STREET, NORTH MIAMI BEACH, FL 33179 No data
AMENDMENT 2014-12-23 No data No data
AMENDMENT 2013-10-30 No data No data
AMENDMENT 2013-09-10 No data No data
AMENDMENT 2010-05-14 No data No data
AMENDMENT 2009-11-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000293709 LAPSED 10-60226 CA 24 MIAMI-DADE COUNT 2011-03-08 2016-05-11 $32,813.21 KONE INC F/K/A MONTGOMERY ELEVATOR COMPANY, 3901 COMMERCE PARKWAY, MIRAMAR, FL 33025

Court Cases

Title Case Number Docket Date Status
JADE WINDS ASSOCIATION, INC., VS WELLS FARGO BANK, N.A., 3D2012-2362 2012-09-05 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
10-29167

Parties

Name JADE WINDS ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL A. SCHIMMEL
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations BRIAN ROBERT ALVAREZ
Name HON. MARVIN H. GILLMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-10-29
Type Notice
Subtype Notice
Description Notice ~ of settlement and stipulation for dismissal
Docket Date 2012-09-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JADE WINDS ASSOCIATION, INC.
Docket Date 2012-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JADE WINDS ASSOCIATION, INC.
Docket Date 2012-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JADE WINDS ASSOCIATION, INC.
Docket Date 2012-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-10-25
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-10-12
AMENDED ANNUAL REPORT 2021-09-13
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-03-11
Reg. Agent Change 2021-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State