Search icon

COMMODORE PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMODORE PLAZA CONDOMINIUM ASSOCIATION, 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: 30 Dec 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: 719951
FEI/EIN Number 591309007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2780 NE 183RD STREET, AVENTURA, FL, 33160, US
Mail Address: 2780 NE 183RD STREET, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carita Elsa Secretary 2780 NE 183RD STREET, AVENTURA, FL, 33160
Jean Michou Vice President 2780 NE 183RD STREET, AVENTURA, FL, 33160
Samsonova Ella President 2780 NE 183RD STREET, AVENTURA, FL, 33160
Disangranados Juan Director 2780 NE 183RD STREET, AVENTURA, FL, 33160
Poliakoff Ryan DEsq. Agent Poliakoff Backer, LLP, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 Poliakoff Backer, LLP, 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 Poliakoff, Ryan D., Esq. -
AMENDMENT 2014-10-24 - -
CHANGE OF MAILING ADDRESS 2012-02-28 2780 NE 183RD STREET, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 2780 NE 183RD STREET, AVENTURA, FL 33160 -
NAME CHANGE AMENDMENT 1981-02-11 COMMODORE PLAZA CONDOMINIUM ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
Adolfo A. Corripio, Appellant(s) v. Commodore Plaza Condominium Association, Inc., etc., Appellee(s). 3D2024-1732 2024-10-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22499-CA-01

Parties

Name Adolfo A. Corripio
Role Appellant
Status Active
Representations Sheldon R Rosenthal
Name COMMODORE PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michele A Crosa
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Designation-Court Reporter (Copy)
Description Appellant's Designation-to Court Reporter
On Behalf Of Adolfo A. Corripio
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Adolfo A. Corripio
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Adolfo A. Corripio
View View File
Docket Date 2025-01-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Adolfo A. Corripio
View View File
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Adolfo A. Corripio
View View File
Docket Date 2025-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Adolfo A. Corripio
View View File
Docket Date 2025-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Adolfo A. Corripio
View View File
Docket Date 2024-12-30
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-12-02
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice
Description Appellant's Designation to Court Reporter
On Behalf Of Adolfo A. Corripio
View View File
Docket Date 2024-10-01
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 October 11, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-12-10
AMENDED ANNUAL REPORT 2024-12-03
AMENDED ANNUAL REPORT 2024-08-27
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-07-14
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State