Search icon

VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 1989 (36 years ago)
Document Number: 751674
FEI/EIN Number 59-1999198
Mail Address: 1500 NW 89 COURT, SUITE 202, DORAL, FL 33172
Address: 5731 N.W. 37TH STREET, VIRGINIA GARDENS, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BASULTO ROBBINS & ASSOCIATES, LLP Agent 14160 NW 77 COURT, SUITE 22, MIAMI LAKES, FL 33016

President

Name Role Address
Addonizio, Robert President 5731 NW 37 STREET, VIRGINIA GARDENS, FL 33166

Treasurer

Name Role Address
Addonizio, Marilene Treasurer 5731 NW 37 STREET, VIRGINIA GARDENS, FL 33166

Secretary

Name Role Address
Selva, Henry B Secretary 5731 NW 37 STREET, VIRGINIA GARDENS, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 14160 NW 77 COURT, SUITE 22, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2023-12-14 BASULTO ROBBINS & ASSOCIATES, LLP No data
CHANGE OF MAILING ADDRESS 2023-04-28 5731 N.W. 37TH STREET, VIRGINIA GARDENS, FL 33166 No data
REINSTATEMENT 1989-03-09 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REINSTATEMENT 1983-12-13 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, VS VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC., 3D2020-0833 2020-06-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26682

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations TIFFANY ROTHENBERG, Jeffrey A. Rubinton, Kara Rockenbach Link, David A. Noel
Name VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Miguel R. Lara, Paul B. Feltman, Leonardo H. Da Silva, II, CHRISTOPHER MARTINEZ
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellee ultimately prevailing in the case.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-03-23
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 file the reply brief is granted to and including April 12, 2021, with no further extensions allowed.
Docket Date 2021-03-22
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 Heritage Property & Casualty Insurance Company
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including March 22, 2021.
Docket Date 2021-02-18
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 Heritage Property & Casualty Insurance Company
Docket Date 2021-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Notice of Agreed Extension of Time for Appellee’s Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including January 17, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/18/20
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 11/18/20
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-09-29
Type Record
Subtype Appendix
Description Appendix ~ HERITAGE'S APPENDIX TO INITIAL BRIEF
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ HERITAGE'S INITIAL BRIEF
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including September 29, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-08-27
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-07-31
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 Extension of Time to file the initial brief is granted to and including August 28, 2020.
Docket Date 2020-07-28
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-07-14
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 7-29-2020
Docket Date 2020-06-26
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S RESPONSE TOEMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Emergency Motion for Review of Order Denying Stay is hereby denied.
Docket Date 2020-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 7/14/2020
Docket Date 2020-06-23
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ HERITAGE'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-06-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Following review of Appellee's Response, Appellant's Motion for Relinquishment of Jurisdiction is hereby denied.
Docket Date 2020-06-15
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S RESPONSE TOMOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days from the date of this Order to the Motion for Relinquishment of Jurisdiction.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-08
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
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-06-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VIRGINIA GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-04
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 June 14, 2020.
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State