Entity Name: | COURTYARDS OF THE GROVE 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: | 23 Oct 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2011 (14 years ago) |
Document Number: | 749445 |
FEI/EIN Number |
591989910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3242 Mary Street, Association Office, MIAMI, FL, 33133, US |
Mail Address: | 3242 Mary Street, Association Office, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flor Vincent | President | 3242 Mary Street, MIAMI, FL, 33133 |
Flor Vincent | Director | 3242 Mary Street, MIAMI, FL, 33133 |
BERRY STEVE | Director | 3242 Mary Street, MIAMI, FL, 33133 |
Chaidez Marcus | Treasurer | 3242 Mary Street, MIAMI, FL, 33133 |
Ashenbrenner Mary E | Vice President | 3242 Mary Street, MIAMI, FL, 33133 |
BABOUN NICOLE SECRETA | Secretary | 3242 Mary Street, MIAMI, FL, 33133 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-21 | 3242 Mary Street, Association Office, 2nd floor South Building, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 3242 Mary Street, Association Office, 2nd floor South Building, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-10 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-10 | 201 ALHAMBRA CIRCLE STE 1102, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2011-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1985-05-08 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001153395 | LAPSED | 1000000460986 | MIAMI-DADE | 2013-06-21 | 2023-06-26 | $ 981.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000557508 | ACTIVE | 1000000250598 | DADE | 2012-02-13 | 2026-09-09 | $ 284.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000465448 | TERMINATED | 1000000222190 | DADE | 2011-07-12 | 2021-08-03 | $ 1,262.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALAIN BONIFAY, et al., VS COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION, INC., | 3D2017-0309 | 2017-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALAIN BONIFAY |
Role | Appellant |
Status | Active |
Representations | David Avellar Neblett, John A. Wynn |
Name | COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Maryvel De Castro Valdes, RICHARD M. GOMEZ, SALVADOR A. JURADO, JR. |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-07-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-07-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-07-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ALAIN BONIFAY |
Docket Date | 2017-04-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES |
Docket Date | 2017-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-90 days to 7/18/17 |
Docket Date | 2017-04-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ALAIN BONIFAY |
Docket Date | 2017-02-21 |
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 March 3, 2017. |
Docket Date | 2017-02-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ALAIN BONIFAY |
Docket Date | 2017-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State