Search icon

PINESIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PINESIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Oct 1978 (46 years ago)
Document Number: 744631
FEI/EIN Number 237439474
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

Agent

Name Role Address
Arteaga Carlos Agent Solutions Property Management Group, DORAL, FL, 33172

Treasurer

Name Role Address
TOLEDO CARLOS Treasurer 8889 Fontainbleau Blvd, MIAMI, FL, 33172

Secretary

Name Role Address
CANTO GUILBERTO Secretary 8889 Fontainbleau Blvd, MIAMI, FL, 33172

Director

Name Role Address
BATISTA PEDRO Director 8889 FOUNTAINBLUE BLVD, MIAMI, FL, 33172

President

Name Role Address
ZAMBRANA MIRIAM President 8889 Fontainbleau Blvd, Miami, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 1995-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
PINESIDE CONDOMINIUM ASSOCIATION, INC., VS ANA M. REY, 3D2021-2200 2021-11-08 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
21-520

Parties

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.

Date of last update: 01 Feb 2025

Sources: Florida Department of State