Search icon

CARLTON TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARLTON TERRACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 742666
FEI/EIN Number 591915859

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

Address: 10245 COLLINS AVENUE, BAL HARBOUR, FL, 33154
Mail Address: 10245 COLLINS AVENUE, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fordin Eric President 2850 Tiger Tail Avenue, Miami, FL, 33133
Hayes Daniel Vice President 2850 Tiger Tail Avenue, Miami, FL, 33133
Gerber Ben Secretary 2850 Tiger Tail Avenue, Miami, FL, 33133
Rosen Zachary Treasurer 2850 Tiger Tail Avenue, Miami, FL, 33133
Allen Matt Director 2850 Tiger Tail Avenue, Miami, FL, 33133
Ehler Pablo Director 2850 Tiger Tail Avenue, Miami, FL, 33133
ROGEL DAVID Agent BECKER & POLIAKOFF PA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 BECKER & POLIAKOFF PA, 121 ALHAMBRA PLAZA 10TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2000-05-20 ROGEL, DAVID -
CHANGE OF PRINCIPAL ADDRESS 1984-06-29 10245 COLLINS AVENUE, BAL HARBOUR, FL 33154 -
REINSTATEMENT 1984-06-29 - -
CHANGE OF MAILING ADDRESS 1984-06-29 10245 COLLINS AVENUE, BAL HARBOUR, FL 33154 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
BURTON KASSELL, VS CARLTON TERRACE CONDOMINIUM ASSOCIATION, INC., etc., 3D2020-1155 2020-08-14 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
19-32634

Parties

Name BURTON KASSELL
Role Appellant
Status Active
Representations John J. Quick, ELIZABETH K. COPPOLECCHIA, Edward G. Guedes
Name CARLTON TERRACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations David H. Rogel
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-09
Type Motion
Subtype Stipulation
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of BURTON KASSELL
Docket Date 2020-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 11/23/2020
Docket Date 2020-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BURTON KASSELL
Docket Date 2020-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BURTON KASSELL
Docket Date 2020-08-17
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 August 27, 2020.
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARLTON TERRACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-14
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 2020-11-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-05-31

Date of last update: 02 Jun 2025

Sources: Florida Department of State