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