Search icon

CASA DEL MAR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CASA DEL MAR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2013 (12 years ago)
Document Number: 718183
FEI/EIN Number 59-1357383
Address: 881 OCEAN DRIVE, KEY BISCAYNE, FL 33149
Mail Address: 881 OCEAN DRIVE, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Katherine , Yannuzzi Agent 881 OCEAN DRIVE, MANAGEMENT OFFICE, KEY BISCAYNE, FL 33149

President

Name Role Address
Ibars, George President 881 OCEAN DRIVE #17G, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
Ghahramani, Mehrdad Secretary 881 OCEAN DR, #21H, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
Taddei, Armando Treasurer 881 OCEAN DRIVE, #24C KEY BISCAYNE, FL 33149

Director

Name Role Address
Lara, Eduardo Director 881 OCEAN DRIVE, #TH22 KEY BISCAYNE, FL 33149
Handel, Marina Director 881 Ocean Drive, Unit #13G Key Biscayne, FL 33149

Vice President

Name Role Address
Yannuzzi, Katherine Vice President 881 OCEAN DRIVE, #27A KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-01 Katherine , Yannuzzi No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 881 OCEAN DRIVE, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2022-06-07 881 OCEAN DRIVE, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 881 OCEAN DRIVE, MANAGEMENT OFFICE, KEY BISCAYNE, FL 33149 No data
AMENDMENT 2013-03-15 No data No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
CASA DEL MAR CONDOMINIUM ASSOCIATION, INC., etc., VS KEY BISCAYNE FIRE RESCUE DEPARTMENT, etc., 3D2020-1505 2020-10-16 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-210 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
FIRE PREV. AND SAFETY 19-1

Parties

Name CASA DEL MAR CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Cristina Alonso, VINCENT B. FLOR
Name KEY BISCAYNE FIRE RESCUE DEPARTMENT
Role Appellee
Status Active
Representations Richard B. Rosengarten, GERALD K. SANCHEZ, JOSE L. ARANGO, Laura K. Wendell
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of KEY BISCAYNE FIRE RESCUE DEPARTMENT
Docket Date 2021-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CASA DEL MAR CONDOMINIUM ASSOCIATION, INC.'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND-TIER PETITION FOR WRIT OF CERTIRIORARI
On Behalf Of KEY BISCAYNE FIRE RESCUE DEPARTMENT
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The parties’ Joint Motion for Extension of Time to File a Response and Reply is granted. Respondent’s response to the Petition for Writ of Certiorari is due December 18, 2020, and Petitioner’s reply to the response to the Petition for Writ of Certiorari is due February 8, 2021.
Docket Date 2020-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OFTIME TO FILE RESPONSE AND REPLY
On Behalf Of KEY BISCAYNE FIRE RESCUE DEPARTMENT
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEY BISCAYNE FIRE RESCUE DEPARTMENT
Docket Date 2020-10-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter.
Docket Date 2020-10-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2020-10-16
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 petitioner is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-10-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2021-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-06-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State