Entity Name: | BURLEIGH HOUSE CONDOMINIUM, 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: | 06 May 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2017 (7 years ago) |
Document Number: | 716507 |
FEI/EIN Number |
591305530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7135 COLLINS AVE., OFFICE, MIAMI BEACH, FL, 33141 |
Mail Address: | 7135 COLLINS AVE., OFFICE, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trester Craig | President | 7135 COLLINS AVE., MIAMI BEACH, FL, 33141 |
Klem Hans-Juergen | Vice President | 7135 COLLINS AVE., MIAMI BEACH, FL, 33141 |
Litwin Elaine | Secretary | 7135 COLLINS AVE., MIAMI BEACH, FL, 33141 |
Romagna Andrea | Director | 7135 COLLINS AVE., MIAMI BEACH, FL, 33141 |
OLESKA JAMES | Treasurer | 7135 COLLINS AVE., MIAMI BEACH, FL, 33141 |
Kaliman Greg | Director | 7135 COLLINS AVE., MIAMI BEACH, FL, 33141 |
Basulto Robbins & Associates, LLP | Agent | 14160 NW 77th CT, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 14160 NW 77th CT, 22, MIAMI, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Basulto Robbins & Associates, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-21 | 7135 COLLINS AVE., OFFICE, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 7135 COLLINS AVE., OFFICE, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-12-29 | - | - |
AMENDMENT | 2011-07-18 | - | - |
CANCEL ADM DISS/REV | 2004-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000584765 | TERMINATED | 1000000758879 | DADE | 2017-10-11 | 2027-10-20 | $ 6,221.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALOIS CATHALINA VS BURLEIGH HOUSE CONDOMINIUM, INC. | 3D2017-2218 | 2017-10-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALOIS CATHALINA |
Role | Appellant |
Status | Active |
Name | BURLEIGH HOUSE CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | Andrew Cuevas |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before October 20, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2017-10-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2017-10-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALOIS CATHALINA |
Docket Date | 2018-04-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-05 |
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 February 21, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-04-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. This appealshall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass'n ofMiami, 425 So. 2d 1138 (Fla. 3d DCA 1982). |
Docket Date | 2018-03-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Suggestion of Bankruptcy |
On Behalf Of | ALOIS CATHALINA |
Docket Date | 2018-02-21 |
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 | 2017-12-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-10-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2017-10-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE. |
Docket Date | 2017-10-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-27 |
Reg. Agent Change | 2023-08-21 |
ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-08-31 |
AMENDED ANNUAL REPORT | 2020-10-21 |
ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State