Search icon

OXFORD COURT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Nov 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2017 (7 years ago)
Document Number: 745069
FEI/EIN Number 59-1967814
Address: 13655 N.E. 10TH AVE., NORTH MIAMI, FL 33161
Mail Address: 13655 N.E. 10TH AVE., CONDO BOX, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLAB, MARIO S Agent 13655 N.E. 10TH AVE., CONDO BOX, NORTH MIAMI, FL 33161

President

Name Role Address
GOLAB, MARIO S President 13655 N.E. 10TH AVE., 101 NORTH MIAMI, FL 33161

Secretary

Name Role Address
Caceres, Dasly Secretary 13655 NE 10 Avenue, 204 North Miami, FL 33161

Director

Name Role Address
Merise, Margareth Director 13655 NE 10th Avenue, 102 North Miami, FL 33161
COLLINS, JERITA F Director 13655 NE 10 Avenue, 212 North Miami, FL 33161
Johnson, Rudolph Director 13655 NE 10 Ave, 309 North Miami, FL 33161
Golab, Lucinete Director 13655 NE 10 Ave, 308 North Miami, FL 33161
Suffrin, Jacky Director 13655 NE 10 Ave, 112 North Miami, FL 33161
Rosencovich, Claudio Director 13655 NE 10 Ave, 209 North Miami, FL 33161
SOTOMAYOR, NIDIA Director 13655 N.E. 10TH AVE., 105 NORTH MIAMI, FL 33161

Treasurer

Name Role Address
SOTOMAYOR, NIDIA Treasurer 13655 N.E. 10TH AVE., 105 NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-10 GOLAB, MARIO S No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 13655 N.E. 10TH AVE., CONDO BOX, NORTH MIAMI, FL 33161 No data
AMENDMENT 2017-10-17 No data No data
AMENDMENT 2014-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-15 13655 N.E. 10TH AVE., NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2011-09-15 13655 N.E. 10TH AVE., NORTH MIAMI, FL 33161 No data
REINSTATEMENT 1991-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
OXFORD COURT CONDOMINIUM ASSOCIATION, INC., VS THE PLUMBING EXPERTS, INC., 3D2021-1884 2021-09-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8146

Parties

Name OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL A. ETIENNE
Name THE PLUMBING EXPERTS, INC.
Role Appellee
Status Active
Representations PETER B. WEINTRAUB
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE PLUMBING EXPERTS, INC.
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Amended and Renewed Motion to Stay Trial Court Proceeding is hereby denied without prejudice to Appellant posting a bond. See Fla. R. App. P. 9.310. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-10-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED AND RENEWED MOTION TO STAY TRIAL COURT PROCEEDING PENDING CONCLUSION OF APPEAL
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of THE PLUMBING EXPERTS, INC.
Docket Date 2021-10-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s October 2, 2021 Motion to Stay Trial Court Proceeding Pending Conclusion of Appeal is denied without prejudice to Appellant filing, in the lower court, a written motion that the lower court adjudicates via a written, reviewable order, as provided in Florida Rule of Appellate Procedure 9.130. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY TRIAL COURT PROCEEDING PENDING CONCLUSION OF APPEAL
On Behalf Of THE PLUMBING EXPERTS, INC.
Docket Date 2021-10-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY TRIAL COURT PRODEEDINGPENDING CONCLUSION OF APPEAL
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PLUMBING EXPERTS, INC.
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-11-23
AMENDED ANNUAL REPORT 2019-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State