Search icon

VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, 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: 15 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: 729424
FEI/EIN Number 591594854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9421 SW 4 St., Miami, FL, 33174, US
Mail Address: c/o J&M CONDO. MANAGEMENT & MAINTENANCE, I, 9600 N.W. 25 ST. #4D, DORAL, FL, 33172, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERNAS JUDITH Secretary 9600 N.W. 25 ST. #4D, DORAL, FL, 33172
MENENDEZ ANA B President 9600 N.W. 25 ST. #4D, DORAL, FL, 33172
Valdez Jose Director 9600 N.W. 25 ST. #4D, DORAL, FL, 33172
REDRUELLO JESUS Vice President 9600 N.W. 25 ST. #4D, DORAL, FL, 33172
JAIME GUILLERMO Treasurer 9600 N.W. 25 ST. #4D, DORAL, FL, 33172
J&M CONDO MANAGEMENT & MAINTENANCE, INC. Agent 9600 N.W. 25 ST. #4D, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 9421 SW 4 St., Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 9600 N.W. 25 ST. #4D, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-03-15 9421 SW 4 St., Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2017-04-25 J&M CONDO MANAGEMENT & MAINTENANCE, INC. -
AMENDMENT 2015-11-23 - -
AMENDMENT 2015-08-13 - -
REINSTATEMENT 1987-01-28 - -
INVOLUNTARILY DISSOLVED 1987-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001016832 TERMINATED 1000000462755 MIAMI-DADE 2013-05-23 2023-05-29 $ 661.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000579863 TERMINATED 1000000462754 MIAMI-DADE 2013-03-11 2033-03-13 $ 795.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000255391 TERMINATED 1000000261502 DADE 2012-03-28 2022-04-06 $ 1,686.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10001112249 LAPSED 10-11078 SP 25 MIAMI-DADE COUNTY 2010-12-10 2015-12-14 $2454.92 ALVAREZ & FERNANDEZ P.A., C.P.A., 650 N.W. 43RD AVE., MIAMI, FL 33126
J10000738515 TERMINATED 1000000178741 DADE 2010-06-28 2020-07-07 $ 424.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000336633 TERMINATED 1000000159047 DADE 2010-02-02 2030-02-16 $ 1,983.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000336641 TERMINATED 1000000159048 DADE 2010-02-02 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
CHRISTIAN LACAYO, VS VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC., 3D2020-1918 2020-12-28 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
20-15656

Parties

Name CHRISTIAN LACAYO
Role Appellant
Status Active
Representations MICHAEL A. CITRON, IGOR HERNANDEZ
Name VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations THEODORE J. O'BRIEN, PAUL J. MILBERG, LAWRENCE E. BURKHALTER
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-28
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 January 7, 2021.
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 4/16/21
Docket Date 2021-03-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTIAN LACAYO
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL AND EMAIL DESIGNATION
On Behalf Of VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHRISTIAN LACAYO
Docket Date 2020-12-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of CHRISTIAN LACAYO
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-28
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 2020-12-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC. VS JENNY WATSON, etc., 3D2018-0517 2018-03-20 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
10-62742

Parties

Name VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations SHERIDAN K. WEISSENBORN
Name JENNY WATSON
Role Appellee
Status Active
Representations ROBERT N. PELIER, G. Bart Billbrough, Paul A. Humbert, Matthew E. Ladd
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 2018-06-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary 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 2018-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/12/18
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s motion to stay the execution on the final judgment is hereby denied. SALTER, EMAS and LINDSEY, JJ., concur.
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay execution
On Behalf Of JENNY WATSON
Docket Date 2018-04-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response on or before April 26, 2018 to the appellant’s motion to stay.
Docket Date 2018-04-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Execution of the judgment
On Behalf Of VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNY WATSON
Docket Date 2018-03-20
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 2018-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VERSAILLES GARDENS I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State