Search icon

AVILA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVILA 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: 22 Aug 1972 (53 years ago)
Document Number: 724166
FEI/EIN Number 591504433

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

Address: 17620-A ATLANTIC BLVD., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: C/O MANAGEMENT 1 LLC, 17670 NW 78 AVE, MIAMI, FL, 33015, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zirulinkoff Silvana Treasurer 17670 NW 78 AVE, MIAMI, FL, 33015
KAUL ALLEN Vice President 17670 NW 78 AVE, MIAMI, FL, 33015
CHAVEZ ORLANDO President 17670 NW 78 AVE, MIAMI, FL, 33015
REYES RAMON Director 17670 NW 78 AVE, MIAMI, FL, 33015
MANAGEMENT 1, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-30 17620-A ATLANTIC BLVD., SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-09-30 MANAGEMENT 1, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 C/O MANAGEMENT 1 LLC, 17670 NW 78 AVE, SUITE 202, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-29 17620-A ATLANTIC BLVD., SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000338889 TERMINATED 1:23-CV-21664 DPG US COURT SOUTHERN DISTRICT, FL 2023-06-21 2028-07-20 $54,792.73 ALBINE GARCIA, C/O 4085 HANCOCK BRIDGE PARKWAY, 112-122, N. FT. MYERS, FLORIDA 33903

Court Cases

Title Case Number Docket Date Status
AVILA CONDOMINIUM ASSOCIATION, INC. VS THE BANK OF NEW YORK MELLON 3D2017-2080 2017-09-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-21319

Parties

Name AVILA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL S. FELDMAN
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations MATTHEW A. CICCIO, ALDRIDGE PITE, LLP
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-25
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of AVILA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s agreed motion for an extension of time to file the initial brief is granted to and including April 26, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AVILA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/27/18
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVILA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVILA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/25/18
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/26/18
Docket Date 2017-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVILA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/27/17
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AVILA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2017-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of AVILA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State