Entity Name: | DEVON-AIRE VILLAS HOMEOWNERS ASSOCIATION NO. 5, 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: | 22 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 1999 (26 years ago) |
Document Number: | 750701 |
FEI/EIN Number |
592104783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12235 SW 118 LANE, MIAMI, FL, 33186 |
Mail Address: | 12235 SW 118 LANE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON JULIE | Vice President | 11850 SOUTHWEST 122 PLACE, MIAMI, FL, 33186 |
VAY SCOTT | Director | 12235 SW 118 LANE, MIAMI, FL, 33186 |
Vay Dale S | President | 12235 SW 118 LANE, MIAMI, FL, 33186 |
Christenson Julie | Agent | 11850 SW 122 Place, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 11850 SW 122 Place, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-29 | Christenson, Julie | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 12235 SW 118 LANE, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 12235 SW 118 LANE, MIAMI, FL 33186 | - |
REINSTATEMENT | 1999-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3L REAL ESTATE LLC, VS WELLS FARGO BANK, N.A., et al., | 3D2016-1724 | 2016-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 3L REAL ESTATE LLC |
Role | Appellant |
Status | Active |
Representations | Erik D. Wesoloski |
Name | OLD REPUBLIC INSURANCE CO. |
Role | Appellee |
Status | Active |
Name | DEVON-AIRE VILLAS HOMEOWNERS ASSOCIATION NO. 5, INC. |
Role | Appellee |
Status | Active |
Name | Carlos Raygada |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | C. H. HOUSTON, III, Sara F. Holladay |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-05-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-05-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-08 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's 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 | 2017-05-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 3L REAL ESTATE LLC |
Docket Date | 2017-05-04 |
Type | Response |
Subtype | Reply |
Description | REPLY |
Docket Date | 2017-04-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Following the issued mandate in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305 on April 7, 2017 by the Florida Supreme Court, the stay entered on September 19, 2016 is hereby lifted. Appellant is granted thirty (30) days from the date of this order to file the initial brief. |
Docket Date | 2016-09-19 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay appellate proceedings is granted, and the appellate proceedings are hereby stayed pending a decision from the Florida Supreme Court in Bartram vs. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14- |
Docket Date | 2016-09-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | 3L REAL ESTATE LLC |
Docket Date | 2016-09-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 VOLUMES. |
Docket Date | 2016-08-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2016-07-22 |
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 | 2016-07-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 3L REAL ESTATE LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-06-29 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State