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 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State