Entity Name: | PINESIDE 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: | 18 Oct 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | 744631 |
FEI/EIN Number |
237439474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8889 Fontainbleau Blvd, MIAMI, FL, 33172, US |
Mail Address: | 8889 Fontainbleau Blvd., MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO CARLOS | Treasurer | 8889 Fontainbleau Blvd, MIAMI, FL, 33172 |
CANTO GUILBERTO | Secretary | 8889 Fontainbleau Blvd, MIAMI, FL, 33172 |
ZAMBRANA MIRIAM | President | 8889 Fontainbleau Blvd, Miami, FL, 33172 |
BATISTA PEDRO | Director | 8889 FOUNTAINBLUE BLVD, MIAMI, FL, 33172 |
Arteaga Carlos | Agent | Solutions Property Management Group, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | Solutions Property Management Group, 2520 NW 97 AVE, 220, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 8889 Fontainbleau Blvd, 108, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Arteaga, Carlos | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 8889 Fontainbleau Blvd, 108, MIAMI, FL 33172 | - |
REINSTATEMENT | 1995-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000486582 | TERMINATED | 1000000358019 | DADE | 2012-06-07 | 2022-06-13 | $ 2,628.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000466917 | TERMINATED | 1000000222512 | DADE | 2011-07-12 | 2021-08-03 | $ 2,448.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINESIDE CONDOMINIUM ASSOCIATION, INC., VS ANA M. REY, | 3D2021-2200 | 2021-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PINESIDE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | John Paul Arcia |
Name | ANA M. REY |
Role | Appellee |
Status | Active |
Representations | MATTHEW J. MILITZOK |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2022-04-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | PINESIDE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-20 days to 4/30/2022 |
Docket Date | 2022-04-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANT PINESIDE CONDOMINIUM ASSOCIATION, INC.'SMOTION FOR EXTENSION OF TIME TO FILE A REPLY BRIEF |
On Behalf Of | PINESIDE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-03-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2022-03-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ANA M. REY |
Docket Date | 2022-01-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PINESIDE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-01-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO INITIAL BRIEF |
On Behalf Of | PINESIDE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-12-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-11-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ANA M. REY |
Docket Date | 2021-11-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | PINESIDE CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-16 |
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-09-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State