Search icon

PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA OF THE AMERICAS PART II 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: 07 Dec 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 1992 (33 years ago)
Document Number: 745159
FEI/EIN Number 592071216

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17001 N BAY RD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17001 NORTH BAY RD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sibilla Daniel Director 17001 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Tapia Viviana Secretary 17001 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Garcia Jesus President 17001 NORTH BAY RD, SUNNY ISLES BEACH, FL, 33160
Reyes Cesar Treasurer 17001 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Ghandehariuon Vahid Vice President 16919 NORTH BAY RD, SUNNY ISLES BEACH, FL, 33160
LAUREN LUCK, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 175 SW 7TH ST, SUITE #2003, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 17001 N BAY RD, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-11-17 LAUREN LUCK P.A. -
CHANGE OF MAILING ADDRESS 2011-04-19 17001 N BAY RD, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 1992-02-28 - -

Court Cases

Title Case Number Docket Date Status
PLAZA 605 LLC, VS PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION INC., etc., 3D2021-1807 2021-09-08 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
20-18182

Parties

Name PLAZA 605, LLC
Role Appellant
Status Active
Representations ANDRE G. RAIKHELSON
Name PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CHRISTOPHER MARTINEZ, JEREMY A. KOSS, Leonardo H. Da Silva, II, LAUREN J. LUCK
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF PENDENCY
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION INC.
Docket Date 2022-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report and Request for Expedited Ruling, filed on March 5, 2022, is noted, and this Court resumes jurisdiction. Appellant’s waiver of the right to file a reply brief is noted. The Request for Expedited Ruling is hereby denied.
Docket Date 2022-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND REQUEST FOR EXPEDITED RULING
On Behalf Of PLAZA 605 LLC
Docket Date 2022-02-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date from this Order.
Docket Date 2022-02-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellee's Notice of Agreement to Relinquish Jurisdiction for Fifteen Days is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this Order for the purpose(s) stated in the Notice, and previously filed Motion.
Docket Date 2022-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on January 17, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-02-03
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF AGREEMENT TO RELINQUISHJURISDICTION FOR FIFTEEN DAYS
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION INC.
Docket Date 2022-01-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Relinquish Jurisdiction.
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL FOR 45 DAYS TO ADDRESS A RECENTLY FILED MOTION RELATING TO DEFENDANT/APPELLANT PAYING THE FINAL JUDGMENT
On Behalf Of PLAZA 605 LLC
Docket Date 2022-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION INC.
Docket Date 2022-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION INC.
Docket Date 2022-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION INC.
Docket Date 2021-12-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD/APPENDIX
On Behalf Of PLAZA 605 LLC
Docket Date 2021-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLAZA 605 LLC
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 12/30/2021
Docket Date 2021-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on November 11, 2021, is granted as stated in the Motion.
Docket Date 2021-11-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF COMPLIANCE AND NOTICE OF FILING
On Behalf Of PLAZA 605 LLC
Docket Date 2021-11-11
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of PLAZA 605 LLC
Docket Date 2021-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE AND SERVE INITIAL BRIEF
On Behalf Of PLAZA 605 LLC
Docket Date 2021-11-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD
On Behalf Of PLAZA 605 LLC
Docket Date 2021-11-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Stay Case and Cancel the Foreclosure Sale is hereby denied. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-11-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY1 MOTION TO STAY CASE ANDCANCEL THE FORECLOSURE SALE
On Behalf Of PLAZA 605 LLC
Docket Date 2021-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant’s Response in Opposition to the Motion to Dismiss filed on October 17, 2021, is noted. Upon consideration, Appellee’s Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-10-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION TO DISMISS
On Behalf Of PLAZA 605 LLC
Docket Date 2021-10-18
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of PLAZA 605 LLC
Docket Date 2021-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION INC.
Docket Date 2021-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION INC.
Docket Date 2021-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PLAZA 605 LLC
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND REQUEST FOR SERVICE
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION INC.
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of PLAZA 605 LLC
Docket Date 2021-09-08
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 September 18, 2021.
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC. VS WELLS FARGO BANK, N.A., et al., 3D2016-1255 2016-05-27 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
14-15599

Parties

Name PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations LAUREN J. LUCK
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations LAURA J. BASSINI, MICHELE L. STOCKER, AVRI S. BEN-HAMO, Victor Petrescu, Kimberly S. Mello
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 15, 2017. The Court will consider the case without oral argument. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for attorney's fees and costs.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to serve the reply brief is granted to and including September 5, 2017, with no further extensions allowed.
Docket Date 2017-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/3/17.
Docket Date 2017-07-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Wells Fargo Bank, N.A.¿s motion for an extension of time to file the answer brief is granted to and including June 14, 2017.
Docket Date 2017-05-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Based upon the appellant¿s commendable admission of error, the part of the appeal dealing with appellee Wells Fargo Bank¿s entitlement to fees is dismissed as involving a non-final, non-appealable order because the amount of the fees has not been set. The portion of appellant¿s brief arguing about entitlement to fees is hereby stricken. The remainder of the appeal will proceed. ROTHENBERG, LOGUE and LUCK, Judge Luck is not related to the attorney Lauren J. Luck for the appellant. JJ., concur.
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-05-10
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss, in part, and strike, in part AA's initial brief.
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ CORRECTED ORDER-Appellant¿s motion for extension of time to file a response to the motion to dismiss, in part, and strike, in part, appellant¿s initial brief is granted to and including May 10, 2017.
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to serve the reply brief is granted to and including May 10, 2017, with no further extensions allowed.
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Upon consideration of appellant¿s motion for extension of time, appellant is granted to and including April 10, 2017 to file a response to the appellee Wells Fargo Bank¿s motion to dismiss appeal, in part, and strike, in part, appellant¿s initial brief.
Docket Date 2017-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal, in part, and strike, in part, aa initial brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 3/9/17
Docket Date 2017-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/22/17
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/23/17
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/22/16
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 10/13/16
Docket Date 2016-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 10/9/16
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 30, 2016.
Docket Date 2016-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 31, 2016.
Docket Date 2016-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-03
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 13, 2016.
Docket Date 2016-05-27
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 2016-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PLAZA OF THE AMERICAS PART II CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-11-17
Reg. Agent Change 2016-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State