Search icon

PARKWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKWOOD 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: 18 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: 734628
FEI/EIN Number 591465545

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

Address: 1500 NW 89 COURT, SUITE 202, DORAL, FL, 33172, US
Mail Address: 1500 NW 89 COURT, SUITE 202, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADIEDO ILIANA President 1500 NW 89 Court, Doral, FL, 33172
MADIEDO ILIANA Director 1500 NW 89 Court, Doral, FL, 33172
FERRER MAURICIO Treasurer 1500 NW 89 Court, Doral, FL, 33172
RODRIGUEZ ROBERTO Secretary 1500 NW 89 Court, Doral, FL, 33172
RODRIGUEZ ROBERTO Director 1500 NW 89 Court, Doral, FL, 33172
HERNANDEZ LEONARDO Vice President 1500 NW 89 Court, Doral, FL, 33172
HERNANDEZ LEONARDO Director 1500 NW 89 Court, Doral, FL, 33172
Rodriguez Frank Director 1500 NW 89 Court, Doral, FL, 33172
Lanz Carolina Director 1500 NW 89 Court, Doral, FL, 33172
DENNIS EISINGER, P.A. Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 1500 NW 89 COURT, SUITE 202, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-05 1500 NW 89 COURT, SUITE 202, DORAL, FL 33172 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-12 4000 HOLLYWOOD BLVD, STE 265S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2006-06-12 DENNIS EISINGER, P.A. -
REINSTATEMENT 1994-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1987-01-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
Cecilia Vera, Appellant(s), v. Parkwood Condominium Association, Inc., et al., Appellee(s). 3D2024-2149 2024-12-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-23537-CA-01

Parties

Name Cecilia Vera
Role Appellant
Status Active
Representations David Lanier Luck, Andres Alejandro Hermida
Name PARKWOOD CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Morgan Pérez, Thomas Anthony Valdez
Name ATLAS PROPERTY MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations David Morgan Pérez
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cecilia Vera
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Parkwood Condominium Association, Inc.
View View File
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13258296
On Behalf Of Cecilia Vera
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description 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 December 12, 2024.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2149.
On Behalf Of Cecilia Vera
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State