Search icon

HALF MOON TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
JUAN JOSE BALBUENA VS EUGENIO DERIBEAUX, et al. 3D2016-2878 2016-12-22 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
14-21482

Parties

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

Documents

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