Search icon

KING COLE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: KING COLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 1973 (51 years ago)
Document Number: 728556
FEI/EIN Number 591905933
Address: 900 BAY DRIVE, MIAMI BEACH, FL, 33141
Mail Address: 900 BAY DRIVE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KING COLE CONDO 401K PLAN 2013 591905933 2014-10-23 KING COLE CONDOMINIUM ASSOCIATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 531390
Sponsor’s telephone number 3058661441
Plan sponsor’s address 900 BAY DR, MIAMI BEACH, FL, 33141

Signature of

Role Plan administrator
Date 2014-10-23
Name of individual signing DAVID COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-23
Name of individual signing DAVID COHEN
Valid signature Filed with authorized/valid electronic signature
KING COLE CONDO 401K PLAN 2011 591905933 2013-01-29 KING COLE CONDOMINIUM ASSOCIATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 531390
Sponsor’s telephone number 3058661441
Plan sponsor’s address 900 BAY DR, MIAMI BEACH, FL, 33141

Plan administrator’s name and address

Administrator’s EIN 591905933
Plan administrator’s name KING COLE CONDOMINIUM ASSOCIATION
Plan administrator’s address 900 BAY DR, MIAMI BEACH, FL, 33141
Administrator’s telephone number 3058661441

Signature of

Role Plan administrator
Date 2013-01-29
Name of individual signing DAVID COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-29
Name of individual signing DAVID COHEN
Valid signature Filed with authorized/valid electronic signature
KING COLE CONDO 401K PLAN 2010 591905933 2011-11-11 KING COLE CONDOMINIUM ASSOCIATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 531390
Sponsor’s telephone number 3058661441
Plan sponsor’s address 900 BAY DR, MIAMI BEACH, FL, 33141

Plan administrator’s name and address

Administrator’s EIN 591905933
Plan administrator’s name KING COLE CONDOMINIUM ASSOCIATION
Plan administrator’s address 900 BAY DR, MIAMI BEACH, FL, 33141
Administrator’s telephone number 3058661441

Signature of

Role Plan administrator
Date 2011-11-11
Name of individual signing DAVID COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-11-11
Name of individual signing DAVID COHEN
Valid signature Filed with authorized/valid electronic signature
KING COLE CONDO 401K PLAN 2009 591905933 2010-10-14 KING COLE CONDOMINIUM ASSOCIATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 531390
Sponsor’s telephone number 3058661441
Plan sponsor’s address 900 BAY DRIVE, MIAMI BEACH, FL, 33141

Plan administrator’s name and address

Administrator’s EIN 591905933
Plan administrator’s name KING COLE CONDOMINIUM ASSOCIATION
Plan administrator’s address 900 BAY DRIVE, MIAMI BEACH, FL, 33141
Administrator’s telephone number 3058661441

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing BOB BENDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing BOB BENDER
Valid signature Filed with authorized/valid electronic signature
KING COLE CONDO 401K PLAN 2009 591905933 2010-10-11 KING COLE CONDOMINIUM ASSOCIATION 25
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 531390
Sponsor’s telephone number 3058661441
Plan sponsor’s address 900 BAY DRIVE, MIAMI BEACH, FL, 33141

Plan administrator’s name and address

Administrator’s EIN 591905933
Plan administrator’s name KING COLE CONDOMINIUM ASSOCIATION
Plan administrator’s address 900 BAY DRIVE, MIAMI BEACH, FL, 33141
Administrator’s telephone number 3058661441

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing YANNI DIPP
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing YANNI DIPP
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
Gomez Christian Agent 900 BAY DRIVE, MIAMI BEACH, FL, 33141

Vice President

Name Role Address
OIZAN-CHAPON JEAN-LUC Vice President 900 BAY DRIVE, MIAMI BEACH, FL, 33141

President

Name Role Address
TRYPIS STEVEN President 900 BAY DRIVE, MIAMI BEACH, FL, 33141

Treasurer

Name Role Address
CAMPBELL DEAN Treasurer 900 BAY DRIVE, MIAMI BEACH, FL, 33141

Director

Name Role Address
BRONGER SCOTT Director 900 BAY DRIVE, MIAMI BEACH, FL, 33141
PAULHIAC JORGE Director 900 BAY DRIVE, MIAMI BEACH, FL, 33141

Secretary

Name Role Address
RICARDO OSMANY Secretary 900 BAY DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
AMENDMENT 2005-05-05 No data No data
NAME CHANGE AMENDMENT 1979-06-12 KING COLE CONDOMINIUM ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
Steven Trypis, et al., Appellant(s), v. King Cole Condominium Association, Inc., Appellee(s). 3D2022-2112 2022-12-08 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
22-4175

Parties

Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name STEVEN TRYPIS
Role Appellant
Status Active
Representations David John Winker
Name KING COLE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Russell Martin Robbins
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-09-27
Type Order
Subtype Order to Serve Brief
Description It appearing unto the Court that the appellee's answer brief was due to be filed in this cause on or before August 29, 2023, that on September 7, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of the appellee's position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410. Order to Serve Brief
View View File
Docket Date 2023-09-07
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-07-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Notice of Joint Stipulation for Substitution of Counsel, filed on June 29, 2023, is recognized by the Court.
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/29/2023
Docket Date 2023-06-29
Type Notice
Subtype Notice
Description Notice ~ Notice of Joint Stipulation for Substitution of Counsel
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN TRYPIS
Docket Date 2023-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVEN TRYPIS
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-04-26
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 STEVEN TRYPIS
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 days to 04/26/2023
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME
On Behalf Of STEVEN TRYPIS
Docket Date 2023-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee's Motion to Dismiss the Appeal is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur. Appellants' Motion for Extension of Time to file the initial brief is granted to and including ten (10) days from the date of this Order. Any further motion for extension of time must include a clearly articulated basis for seeking the extension based on extenuating circumstances. Failure to file the initial brief when due may result in the dismissal of this appeal.
Docket Date 2023-04-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2023-04-03
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 STEVEN TRYPIS
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 03/30/2023
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of STEVEN TRYPIS
Docket Date 2023-02-28
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 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 20 days to 2/19/23
Docket Date 2023-01-30
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 STEVEN TRYPIS
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, the appellants’ Motion for Extension of time to file the initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) (“A motion for an extension of time shall . . . contain a certificate that the movant’s counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant’s counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.”).
Docket Date 2023-01-20
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 STEVEN TRYPIS
Docket Date 2023-01-10
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 2023-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STEVEN TRYPIS
Docket Date 2022-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 December 18, 2022.
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEVEN TRYPIS
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State