Search icon

BURLEIGH HOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
ALOIS CATHALINA VS BURLEIGH HOUSE CONDOMINIUM, INC. 3D2017-2218 2017-10-10 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
17-4220

Parties

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.

Documents

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