Entity Name: | THE ASSOCIATION FOR DEVELOPMENT OF THE EXCEPTIONAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Mar 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 1998 (27 years ago) |
Document Number: | 725758 |
FEI/EIN Number | 59-1715840 |
Address: | 7330 NW 12 STREET, MIAMI, FL 33126 |
Mail Address: | 7330 NW 12 STREET, MIAMI, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL MONTE, HELENA | Agent | 7330 NW 12 ST, MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
ALONSO-POCH, MANUEL | Director | 3138 COMMODORE PLAZA, COCONUT GROVE, FL 33133 |
PERRY, WILLIAM | Director | 340 NE 94TH STREET, MIAMI SHORES,, FL 33140 |
SHEA, SEAN | Director | 1053 NE 95TH STREET, MIAMI BEACH, FL 33138 |
Name | Role | Address |
---|---|---|
ALONSO-POCH, MANUEL | President | 3138 COMMODORE PLAZA, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
DEL MONTE, HELENA | Chief Executive Officer | 7330 NW 12 ST, MIAMI, FL 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-10-30 | 7330 NW 12 ST, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-30 | 7330 NW 12 STREET, MIAMI, FL 33126 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-30 | 7330 NW 12 STREET, MIAMI, FL 33126 | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-10 | DEL MONTE, HELENA | No data |
REINSTATEMENT | 1998-05-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REINSTATEMENT | 1994-12-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REINSTATEMENT | 1990-11-01 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLTON LINDER, etc., VS THE ASSOCIATION FOR DEVELOPMENT OF THE EXCEPTIONAL INCORPORATED, | 3D2020-1698 | 2020-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARLTON LINDER |
Role | Appellant |
Status | Active |
Representations | KENNETH U. PINOS |
Name | THE ASSOCIATION FOR DEVELOPMENT OF THE EXCEPTIONAL INCORPORATED |
Role | Appellee |
Status | Active |
Representations | MARIO A. GOMEZ |
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 | 2021-05-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 31, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-04-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-03-31 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 03/04/2021 |
Docket Date | 2021-02-01 |
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 | CARLTON LINDER |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARLTON LINDER |
Docket Date | 2020-11-17 |
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 November 27, 2020. |
Docket Date | 2020-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-01 |
AMENDED ANNUAL REPORT | 2018-10-30 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-17 |
AMENDED ANNUAL REPORT | 2016-08-03 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State