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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CREMONA TRUST, etc., et al., VS MIAMI-DADE COUNTY, et al., | 3D2017-2792 | 2017-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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