Search icon

WESTLAND-EDEN CONDOMINIUM II ASSOCIATION, INC.

Company Details

Entity Name: WESTLAND-EDEN CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Dec 1975 (49 years ago)
Document Number: 734649
FEI/EIN Number 591630808
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

Agent

Name Role
LEXSA PROPERTY MANAGEMENT LLC Agent

President

Name Role Address
GARCIA BEATRICE President 1900 W 54th Street, HIALEAH, FL, 33012

Vice President

Name Role Address
CRUZ DEYSI C Vice President 1900 W 54th Street, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JEREMY M. CARTER, VS WESTLAND EDEN CONDOMINIUM II ASSOCIATION, INC., et al., 3D2016-0597 2016-03-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-2916

Parties

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State