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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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