Entity Name: | HALF MOON TOWERS 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: | 29 Jul 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Dec 2009 (15 years ago) |
Document Number: | 733418 |
FEI/EIN Number |
591693428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5055 NW 7TH STREET, MIAMI, FL, 33126, US |
Mail Address: | 9960 BIRD ROAD, Miami, FL, 33165, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pereira Jorge A | Director | 2083 West 76 Street, Hialeah, FL, 33016 |
Polanco Julia | Director | 2083 West 76 Street, Hialeah, FL, 33016 |
GONZALEZ ORLANDO | Director | 2083 West 76 Street, Hialeah, FL, 33016 |
LOPEZ JUDITH | Director | 2083 West 76 Street, Hialeah, FL, 33016 |
VAZQUEZ RAMIRO | Director | 2083 West 76 Street, Hialeah, FL, 33016 |
BETANCOURT THELMA A | Director | 2083 West 76 Street, Hialeah, FL, 33016 |
REINALDO CASTELLANOS, ESQ. | Agent | 9960 BIRD ROAD, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-06 | 5055 NW 7TH STREET, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-08-06 | 5055 NW 7TH STREET, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-06 | REINALDO CASTELLANOS, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-06 | 9960 BIRD ROAD, MIAMI, FL 33165 | - |
AMENDMENT | 2009-12-22 | - | - |
AMENDMENT | 2009-06-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUAN JOSE BALBUENA VS EUGENIO DERIBEAUX, et al. | 3D2016-2878 | 2016-12-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUAN JOSE BALBUENA |
Role | Appellant |
Status | Active |
Representations | Mario Serralta |
Name | HALF MOON TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | EUGENIO DERIBEAUX |
Role | Appellee |
Status | Active |
Representations | BLANCA D. CRUZ, CONSTANTINE G. NICKAS |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawing notice of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-07-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-07-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-07-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JUAN JOSE BALBUENA |
Docket Date | 2017-05-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/3/17 |
Docket Date | 2017-05-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JUAN JOSE BALBUENA |
Docket Date | 2017-03-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-03-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-90 days to 6/2/17 |
Docket Date | 2017-03-03 |
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 | JUAN JOSE BALBUENA |
Docket Date | 2016-12-29 |
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 January 8, 2017. |
Docket Date | 2016-12-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JUAN JOSE BALBUENA |
Docket Date | 2016-12-22 |
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 | 2016-12-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-25 |
AMENDED ANNUAL REPORT | 2024-10-10 |
AMENDED ANNUAL REPORT | 2024-08-06 |
AMENDED ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State