Entity Name: | NARANJA LAKES CONDOMINIUM NO. FIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jan 1973 (52 years ago) |
Document Number: | 725252 |
FEI/EIN Number | 59-1873201 |
Address: | 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 |
Mail Address: | 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eisinger Law | Agent | 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
SAQUICORAY, LARA | President | 175 Fontainebleau Blvd, Suite 2-M5 Miami, FL 33172 |
Name | Role | Address |
---|---|---|
Ramos, Rebeca | Vice President | 175 Fontainebleau Blvd, Suite 2-M5 Miami, FL 33172 |
Name | Role | Address |
---|---|---|
Barrios, Alvaro | Treasurer | 175 Fontainebleau Blvd, Suite 2-M5 Miami, FL 33172 |
Name | Role | Address |
---|---|---|
Gonzalez, Luz | Secretary | 175 Fontainebleau Blvd, Suite 2-M5 Miami, FL 33172 |
Name | Role | Address |
---|---|---|
Morales, Gildalina | Director | 175 Fontainebleau Blvd Suite, 2-M5 MIAMI, FL 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-12 | Eisinger Law | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-12 | 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-08 | 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-08 | 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOHEILA AJABSHIR, VS NARANJA LAKES CONDOMINIUM NO. FIVE, INC., | 3D2017-1840 | 2017-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 06 Feb 2025
Sources: Florida Department of State