Search icon

CASA CLARA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA CLARA 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: 20 Jan 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 1992 (33 years ago)
Document Number: 731679
FEI/EIN Number 591642192

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

Address: 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL, 33051-0299, US
Mail Address: P.O.BOX 510299, 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL, 33051-0299, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGEL, DAVID H, ESQ Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Bresnick Barry Treasurer 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL, 330510299
Blanco Francisco Asst 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL, 330510299
Fernandez Manuel Asst 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL, 330510299
Tatarchuk Barbara President 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL, 330510299
Feltes Elsa Vice President 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL, 330510299
Balderston John Secretary 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL, 330510299

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL 33051-0299 -
CHANGE OF MAILING ADDRESS 2022-02-03 201 EAST OCEAN DRIVE, KEY COLONY BCH, FL 33051-0299 -
REGISTERED AGENT NAME CHANGED 2013-05-02 ROGEL, DAVID H, ESQ -
AMENDMENT 1992-03-09 - -

Court Cases

Title Case Number Docket Date Status
CASA CLARA CONDOMINIUM ASSOCIATION, INC., VS KEYS ENGINEERING SERVICES, INC., etc., et al., 3D2016-2261 2016-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-228

Parties

Name CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations LUIS F. NAVARRO, BELINDA A. BACON
Name R.L. JAMES INC. GENERAL CONTRACTOR
Role Appellee
Status Active
Representations JOHN E. ORAMAS, DANIEL E. LEVIN, George R. Truitt, Jr.
Name W. BARNETT ENTERPRISES, INC.
Role Appellee
Status Active
Name KEYS ENGINEERING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
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 Monroe County, Florida is hereby dismissed.
Docket Date 2017-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-59 days to 4/21/17
Docket Date 2017-02-20
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 CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-10
Type Record
Subtype Transcript
Description Transcripts ~ RECORD VOL ( II ) TRANSCRIPT
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-56 days to 2/21/17
Docket Date 2016-12-21
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 CASA CLARA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 5, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-10-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-10
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 20, 2016.
Docket Date 2016-09-30
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 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CASA CLARA CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-07-02
AMENDED ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State