Search icon

CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN GARDENS 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: 09 Aug 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: 739797
FEI/EIN Number 591775656

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

Address: CARIBBEAN GARDENS CONDO ASSOC INC, 9000 SW 152 STREET SUITE 102, PALMETTO BAY, FL, 33157, US
Mail Address: CARIBBEAN GARDENS CONDO ASSOC INC, 9000 SW 152 STREET SUITE 102, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ FRANCISCO Vice President 9000 SW 152 STREET, MIAMI, FL, 33157
MASRI OMAR K President 9000 SW 152 STREET, MIAMI, FL, 33157
CARRA ROBERTO Treasurer 9000 SW 152 STREET, MIAMI, FL, 33157
TERAN ELEAZAR Director 9000 SW 152 STREET, MIAMI, FL, 33157
ALONSO & PEREZ, LLP Agent 6303 BLUE LAGOON DRIVE SUITE 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 6303 BLUE LAGOON DRIVE SUITE 400, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-11-05 ALONSO & PEREZ, LLP -
CHANGE OF MAILING ADDRESS 2012-08-27 CARIBBEAN GARDENS CONDO ASSOC INC, 9000 SW 152 STREET SUITE 102, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 CARIBBEAN GARDENS CONDO ASSOC INC, 9000 SW 152 STREET SUITE 102, PALMETTO BAY, FL 33157 -
AMENDMENT 2007-11-13 - -
REINSTATEMENT 2003-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001714717 LAPSED 09-14593 CC 05 (01) 11TH JUD CIR, MIAMI DADE 2013-11-25 2018-12-11 $4,622.67 DIAZ REUS & TARG, LLP, 100 SE 2ND STREET, 3400 MIAMI TOWER, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC., VS PEACHTREE SPECIAL RISK BROKERS, LLC, et al., 3D2022-0616 2022-04-11 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
17-13011

Parties

Name CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Rafael Alonso
Name WELLS FARGO INSURANCE, INC.
Role Appellee
Status Active
Name PEACHTREE SPECIAL RISK BROKERS, LLC
Role Appellee
Status Active
Representations LAWRENCE P. INGRAM, DOUGLAS A. KAHLE
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT, CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF LAW FIRM AFFILIATION ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of PEACHTREE SPECIAL RISK BROKERS, LLC
Docket Date 2023-02-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Freeborn & Peters, LLP, and Ian J. Dankelman, Esquire, and Jason P. Stearns, Esquire, are withdrawn as counsel for Appellee Peachtree Special Risk Brokers, LLC, and relieved from any further responsibility in this cause.
Docket Date 2023-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION OF IAN J. DANKELMAN, JASON P. STEARNS, AND FREEBORN & PETERS, LLP TO WITHDRAW AS COUNSELFOR PEACHTREE SPECIAL RISK BROKERS, LLC
On Behalf Of PEACHTREE SPECIAL RISK BROKERS, LLC
Docket Date 2022-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant’s Motion for Extension of Page Limit for Reply Brief and noting that Appellant’s reply brief shall address two (2) separate Answer Briefs, the Motion is granted.
Docket Date 2022-12-19
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR EXTENSION OF PAGE LIMIT FOR REPLY BRIEF
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-28 days to 02/09/2023
Docket Date 2022-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE PEACHTREE'S ANSWER BRIEF
On Behalf Of PEACHTREE SPECIAL RISK BROKERS, LLC
Docket Date 2022-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE WELLS FARGO'S ANSWER BRIEF
On Behalf Of PEACHTREE SPECIAL RISK BROKERS, LLC
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PEACHTREE SPECIAL RISK BROKERS, LLC
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/14/2022
Docket Date 2022-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Motion to Lift the Abeyance and to Allow Circuit Court Clerk to Release Record on Appeal, the abeyance period entered on April 29, 2022, is hereby lifted. The clerk of the circuit court is ordered to file the record on appeal.
Docket Date 2022-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION LIFT THE ABEYANCE TO ALLOW CIRCUIT COURT CLERK TO RELEASE RECORD ON APPEAL
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE THE INITIAL BRIEF AND APPENDIX
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 10/14/2022
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Response to the Court's April 21, 2022, Order to Show Cause is noted. Appellant's Motion to hold the appeal in abeyance is granted. The appellate proceedings are hereby held in abeyance for a period of thirty (30) days from the date of this Order to permit the trial court to enter a final judgment.
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO RULE TO SHOW CAUSE AND MOTION
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-21
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order, and as untimely.
Docket Date 2022-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARIBBEAN GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-14
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 24, 2022.
Docket Date 2022-04-11
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 2022-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PEACHTREE SPECIAL RISK BROKERS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
Reg. Agent Change 2020-11-05
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State