Search icon

THE ASSOCIATION FOR DEVELOPMENT OF THE EXCEPTIONAL INCORPORATED

Company Details

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

Agent

Name Role Address
DEL MONTE, HELENA Agent 7330 NW 12 ST, MIAMI, FL 33126

Director

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

President

Name Role Address
ALONSO-POCH, MANUEL President 3138 COMMODORE PLAZA, COCONUT GROVE, FL 33133

Chief Executive Officer

Name Role Address
DEL MONTE, HELENA Chief Executive Officer 7330 NW 12 ST, MIAMI, FL 33126

Events

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

Court Cases

Title Case Number Docket Date Status
CARLTON LINDER, etc., VS THE ASSOCIATION FOR DEVELOPMENT OF THE EXCEPTIONAL INCORPORATED, 3D2020-1698 2020-11-17 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
18-7580

Parties

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.

Documents

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