Search icon

1750 JAMES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 1750 JAMES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jul 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 1987 (38 years ago)
Document Number: 718904
FEI/EIN Number 59-1307581
Address: 1750 James Condo ( Site 0ffice), MIAMI BEACH, FL 33139
Mail Address: 1750 James Ave ( Site 0ffice), Miami Beach, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EUROPEAN AMERICAN PROPERTY SERVICES LLC Agent

Director

Name Role Address
PAVLOVIC, DRAGAN Director 1750 James Ave ( Site Office ), Miami Beach, FL 33139

Vice President

Name Role Address
GARDINER, LYNTON Vice President 1750 James Ave ( Site Office ), Miami Beach, FL 33139

President

Name Role Address
GOLDBLATT, ROGER L President 1750 James Ave ( Site Office ), Miami Beach, FL 33139

Secretary

Name Role Address
CHATTAH, JUAN Secretary 1750 James Ave ( Site Office), Miami Beach, FL 33139

Treasurer

Name Role Address
SAENZ, GEORGE Treasurer 1750 James Ave.( Site Office), Miami Beach, FL 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 European American Property Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 655 W. Flagler St. #207, Miami, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 1750 James Condo ( Site 0ffice), MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2017-01-04 1750 James Condo ( Site 0ffice), MIAMI BEACH, FL 33139 No data
REINSTATEMENT 1987-02-10 No data No data
DISSOLVED BY PROCLAMATION 1973-07-02 No data No data

Court Cases

Title Case Number Docket Date Status
Leslie Gratz, Petitioner(s), v. 1750 James Condominium Association, Inc., Respondent(s). 3D2024-0420 2024-03-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7060

Parties

Name Leslie Gratz
Role Petitioner
Status Active
Representations Michael Peter Mayoral
Name 1750 JAMES CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations John Paul Arcia, Evelyn Greenstone Kammet, Mark Erdman
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Granted
Description Petition for writ of prohibition granted.
View View File
Docket Date 2024-04-04
Type Response
Subtype Reply
Description Petitioner's Reply to Respondent's Response to Petition for Writ of Prohibition
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-03-27
Type Response
Subtype Response
Description Respondent's Response to Appellant's Petition fir Writ of Prohibition
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-03-27
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-03-12
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Prohibition. Further, a reply may be filed within seven (7) days thereafter.
View View File
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 # 10587091
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition for writ of prohibition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 17, 2024.
View View File
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-03-07
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-03-07
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition for 3D2024-0420. Related case: 23-1928
On Behalf Of Leslie Gratz
View View File
Leslie Gratz, etc., Appellant(s), v. 1750 James Condominium Association, Inc., et al., Appellee(s). 3D2023-1928 2023-10-27 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
21-7060

Parties

Name Leslie Gratz
Role Appellant
Status Active
Representations Michael Peter Mayoral, Erik Andrew Perez
Name 1750 JAMES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Evelyn Greenstone Kammet, Mark Leonard Erdman, John Paul Arcia
Name Valerie Froumentin Leonias
Role Appellee
Status Active
Representations Evelyn Greenstone Kammet, Mark Leonard Erdman, John Paul Arcia
Name Esther Caprio
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name Lynton Gardiner
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name Francesca Losito
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name Dragan Pavlovic
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name LUCAS SILVA CORP
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-05-30
Type Brief
Subtype Amended Reply Brief
Description Appellant's Amended Reply Brief
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration, Appellant's Motion to Supplement Appellate Record, filed on May 11, 2024, is hereby denied.
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description Appellant's Response to Appellee's Request for Sur Reply
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees' Motion for Leave to File Sur-Reply Brief or Alternatively, Motion to Strike Reply Brief
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-05-20
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellant's Motion to Supplement Appellate Record Pursuant to Rule 9.200
On Behalf Of Valerie Froumentin Leonias
View View File
Docket Date 2024-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Appellate Record Pursuant to Rule 9.200
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-04-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief- 15 days to 04/14/2024(GRANTED)
On Behalf Of Esther Caprio
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellees' Motion to Strike Appellant's Initial Brief is hereby denied.
View View File
Docket Date 2024-03-11
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Strike Appellant's Initial Brief
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-02-23
Type Motions Other
Subtype Motion To Strike
Description Appellees' Motion To Strike Appellant's Initial Brief
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Unopposed Joint Motion to Supplement the Record, filed on February 13, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dragan Pavlovic
View View File
Docket Date 2024-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-01-11
Type Record
Subtype Record on Appeal Confidential
Description Sealed Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance, Designation of Email Addresses, and Certificate of Service with Addresses of All Parties in this Appeal
On Behalf Of Leslie Gratz
View View File
Docket Date 2023-11-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee-$300 paid through the portal. Batch no. 9388693
On Behalf Of Leslie Gratz
View View File
Docket Date 2023-10-30
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 November 9, 2023.
View View File
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Attorney's Fees, it is ordered that said Motion is granted and remanded pursuant to section 718.303(1), Florida Statutes. EMAS, LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Appellees' Joint Motion to Supplement Appellate Record Pursuant to Rule 9.200
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief - 30 days to 02/05/2024 (GRANTED)
On Behalf Of Leslie Gratz
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State