Search icon

CORONADO CONDOMINIUM ASSOCIATION INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORONADO 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: 05 Dec 1972 (53 years ago)
Document Number: 724946
FEI/EIN Number 132753710

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

Mail Address: c/o KW Property Management & Consulting, 8200 NW 33rd Street, Suite 300, Miami, FL, 33122, US
Address: 20301 W. COUNTRY CLUB DRIVE, CONDO OFFICE 2ND FLOOR BLDG 2, AVENTURA, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tsatkin Gary Secretary 20301 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Boscardin Richard Director 20301 W COUNTRY CLUB DR, AVENTURA, FL, 33180
WILDI FRANCISCA Director 20301 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
DeBolt Ildiko President 20301 W. Country Club Drive, Aventura, FL, 33180
Aminov Gary Vice President 20301 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Hoyer Robert Treasurer 20301 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-12 20301 W. COUNTRY CLUB DRIVE, CONDO OFFICE 2ND FLOOR BLDG 2, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-04-18 TOYNE, SCHIMMEL & ALONSO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 INGRAHAM BUILDING, 25 S.E. 2nd AVE, Suite. 1135, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 20301 W. COUNTRY CLUB DRIVE, CONDO OFFICE 2ND FLOOR BLDG 2, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
NICOLAS HENRIQUE DOS SANTOS, VS CORONADO CONDOMINIUM ASSOCIATION, INC., 3D2023-1021 2023-06-08 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
23-15144

Parties

Name NICOLAS HENRIQUE DOS SANTOS
Role Appellant
Status Active
Representations Karen Williams North
Name CORONADO CONDOMINIUM ASSOCIATION INC
Role Appellee
Status Active
Representations Stephen Hunter Johnson
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-27
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Appellant’s Response to this Court’s June 12, 2023, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985 (Fla. 4th DCA 2013) (“To constitute a final order, an order of dismissal need not state that the dismissal is ‘with prejudice’ or expressly deny any right to amend. Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001). On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.” Id.); see also Ancla Int’l, S.A. v. Tribeca Asset Mgmt., Inc., 315 So. 3d 53 (Fla. 3d DCA 2019).
Docket Date 2023-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of NICOLAS HENRIQUE DOS SANTOS
Docket Date 2023-06-12
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NICOLAS HENRIQUE DOS SANTOS
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300 filing fee for an appeal is due.
Docket Date 2023-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 June 19, 2023.
CORONADO CONDOMINIUM ASSOCIATION, INC., VS SUZANNE HAFKIN, 3D2018-0543 2018-03-23 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
17-6821

Parties

Name CORONADO CONDOMINIUM ASSOCIATION INC
Role Appellant
Status Active
Representations RUSSELL S. JACOBS, SCOTT R. SHAPIRO
Name SUZANNE HAFKIN
Role Appellee
Status Active
Representations SCOTT A. MAGER, JOSEPH F. POKLEMBA
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 13, 2018.
Docket Date 2018-03-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SUZANNE HAFKIN
Docket Date 2018-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-03-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
CORONADO CONDOMINIUM ASSOCIATION, INC., VS ROCQUE LA CORTE, 3D2012-2471 2012-09-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-30380

Parties

Name CORONADO CONDOMINIUM ASSOCIATION INC
Role Appellant
Status Active
Representations ALAN SETH FELDMAN
Name ROCQUE LA CORTE
Role Appellee
Status Active
Representations STEVEN A. SMILACK
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-12
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted and order dated 8-22-12 is quashed.
Docket Date 2012-12-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by respondent, it is ordered that said motion is hereby denied. Upon consideration of the motion for attorney's fees and costs filed by petitioner, it is ordered that said motion is conditionally granted and remanded, subject to the trial court's determination of the prevailing party on the merits of the case below.SALTER and FERNANDEZ, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and response to rs motion for attorney's fees
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2012-11-13
Type Response
Subtype Response
Description RESPONSE ~ in oppositoin to rs motion for attorney's fees
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2012-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2012-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2012-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROCQUE LA CORTE
Docket Date 2012-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROCQUE LA CORTE
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including November 16, 2012.
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROCQUE LA CORTE
Docket Date 2012-09-27
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 twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-21
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2012-09-21
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
CORONADO CONDOMINIUM ASSOCIATION, INC., VS CITIBANK, N.A., et al., 3D2011-0514 2011-02-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-69841

Parties

Name CORONADO CONDOMINIUM ASSOCIATION INC
Role Appellant
Status Active
Representations ROSS B. TOYNE
Name Citibank, N.A.
Role Appellee
Status Active
Representations JEREMY A. COHEN, SEAN K. MILLS, DENNIS J. EISINGER
Name THOMASINA F. MOORE
Role Appellee
Status Active
Name HON. JOEL H. BROWN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-10
Type Letter-Case
Subtype Letter
Description Letter ~ from Jennifer deMare
Docket Date 2011-05-18
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext. granted for reply to resp. to petition (OR16) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted.
Docket Date 2011-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-07-06
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2011-05-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2011-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2011-04-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THOMASINA F. MOORE
Docket Date 2011-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMASINA F. MOORE
Docket Date 2011-03-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ 1-envelope
Docket Date 2011-03-21
Type Notice
Subtype Notice
Description Notice ~ of amended certificate of service
Docket Date 2011-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2011-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Ross B. Toyne 57071
Docket Date 2011-03-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-02-25
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2011-02-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CORONADO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2011-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-05-31
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-01-28
Reg. Agent Change 2021-09-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State