Entity Name: | WESTLAND-EDEN CONDOMINIUM II 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: | 17 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (14 years ago) |
Document Number: | 734649 |
FEI/EIN Number |
591630808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 w 84 st, hialeah, FL, 33016, US |
Address: | 1900 W 54th Street, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA BEATRICE | President | 1900 W 54th Street, HIALEAH, FL, 33012 |
CRUZ DEYSI C | Vice President | 1900 W 54th Street, HIALEAH, FL, 33012 |
LEXSA PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-22 | 1900 W 54th Street, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-22 | LEXSA PROPERTY MANAGEMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-22 | 2300 w 84 st, 603, hialeah, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-22 | 1900 W 54th Street, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEREMY M. CARTER, VS WESTLAND EDEN CONDOMINIUM II ASSOCIATION, INC., et al., | 3D2016-0597 | 2016-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEREMY MARQUISE CARTER |
Role | Appellant |
Status | Active |
Name | WESTLAND-EDEN CONDOMINIUM II ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Elbert Alfaro, LINDA KELLY KEARSON, Alfaro & Fernandez, P.A., YUDANY FERNANDEZ |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-06-24 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Mandamus Denied (Including Response) (DA29B) ~ Following review of the petition for writ of mandamus and the responses thereto, it is ordered that said petition is hereby denied as moot. |
Docket Date | 2016-06-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of mandamus |
On Behalf Of | Westland Eden Condominium II Association, Inc. |
Docket Date | 2016-05-17 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, petitioner¿s motion to strike respondent¿s response to the petition for writ of mandamus is hereby denied. The respondent Judge of the circuit court shall file a response within twenty (20) days from the date of this order to the petition for writ of mandamus regarding the requested issuance of a final summary judgment against Ramons Izquierdo. Petitioner¿s verified motion and affidavit of indigency is granted, and the petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. ROTHENBERG, LAGOA and SALTER, JJ., concur. |
Docket Date | 2016-04-11 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ RESPONSE TO PET. FOR WRIT OF MANDAMUS |
On Behalf Of | JEREMY MARQUISE CARTER |
Docket Date | 2016-03-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of mandamus |
On Behalf Of | Westland Eden Condominium II Association, Inc. |
Docket Date | 2016-03-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of mandamus. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2016-03-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Verified motion and affidavit of indigency for waiver of court costs and fees |
On Behalf Of | JEREMY MARQUISE CARTER |
Docket Date | 2016-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-03-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JEREMY MARQUISE CARTER |
Docket Date | 2016-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State