CARLTON TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | CARLTON TERRACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
Address: | 10245 COLLINS AVENUE, BAL HARBOUR, FL, 33154 |
Mail Address: | 10245 COLLINS AVENUE, BAL HARBOUR, FL, 33154 |
ZIP code: | 33154 |
City: | Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURTON KASSELL, VS CARLTON TERRACE CONDOMINIUM ASSOCIATION, INC., etc., | 3D2020-1155 | 2020-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State