Search icon

NARANJA LAKES CONDOMINIUM NO. FIVE, INC. - Florida Company Profile

Company Details

Entity Name: NARANJA LAKES CONDOMINIUM NO. FIVE, 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: 10 Jan 1973 (52 years ago)
Document Number: 725252
FEI/EIN Number 591873201

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

Address: 175 Fontainebleau Blvd, Miami, FL, 33172, US
Mail Address: 175 Fontainebleau Blvd, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAQUICORAY LARA President 175 Fontainebleau Blvd, Miami, FL, 33172
Ramos Rebeca Vice President 175 Fontainebleau Blvd, Miami, FL, 33172
Barrios Alvaro Treasurer 175 Fontainebleau Blvd, Miami, FL, 33172
Gonzalez Luz Secretary 175 Fontainebleau Blvd, Miami, FL, 33172
Morales Gildalina Director 175 Fontainebleau Blvd Suite, MIAMI, FL, 33172
Eisinger Law Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-12 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-09-08 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000130292 TERMINATED 1000000815710 MIAMI-DADE 2019-02-14 2029-02-20 $ 853.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000491914 TERMINATED 1000000719334 MIAMI-DADE 2016-08-12 2026-08-17 $ 1,253.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
THE CREMONA TRUST, etc., et al., VS MIAMI-DADE COUNTY, et al., 3D2017-2792 2017-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23419

Parties

Name THE CREMONA TRUST
Role Appellant
Status Active
Representations Michael J. Farrar
Name ARMANDO CARDELLA, P.A.
Role Appellant
Status Active
Name NARANJA LAKES CONDOMINIUM NO. FIVE, INC.
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Luis G. Montaldo, DEBRA S. HERMAN, Paul A. McKenna
Name Miami-Dade County Clerk of Court
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee Naranja Lakes Condominium No. Five, Inc.'s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix ~ to response to motion to dismiss.
On Behalf Of THE CREMONA TRUST
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss.
On Behalf Of THE CREMONA TRUST
Docket Date 2018-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE CREMONA TRUST
Docket Date 2018-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE CREMONA TRUST
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE CREMONA TRUST
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
SOHEILA AJABSHIR, VS NARANJA LAKES CONDOMINIUM NO. FIVE, INC., 3D2017-1840 2017-08-14 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
13-3755

Parties

Name SOHEILA AJABSHIR
Role Appellant
Status Active
Representations Karen B. Parker
Name NARANJA LAKES CONDOMINIUM NO. FIVE, INC.
Role Appellee
Status Active
Representations Paul A. McKenna
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of 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 2017-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOHEILA AJABSHIR
Docket Date 2017-08-21
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 August 31, 2017.
Docket Date 2017-08-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency Motion to Stay The Sale Scheduled for August 23,2017
On Behalf Of SOHEILA AJABSHIR
Docket Date 2017-08-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s emergency motion to stay is denied without prejudice to seek review of any order rendered on the motion for stay currently pending in the trial court. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SOHEILA AJABSHIR
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOHEILA AJABSHIR
Docket Date 2017-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-09-08
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State