Search icon

THE GREENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENS 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: 02 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 1997 (27 years ago)
Document Number: 752715
FEI/EIN Number 592046935

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

Address: 2510 NW 97 AVENUE, DORAL, FL, 33172, US
Mail Address: 2510 NW 97 AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Yosvany President 2510 NW 97 AVENUE, DORAL, FL, 33172
Lopez Carmen Treasurer 2510 NW 97 AVENUE, DORAL, FL, 33172
POLANCO GRICEIDA Director 2510 NW 97 AVENUE, DORAL, FL, 33172
Soto Estela Director 2510 NW 97 AVENUE, DORAL, FL, 33172
Perez Jaime Director 2510 NW 97 AVENUE, DORAL, FL, 33172
RAFFO JESSICA Vice President 2510 NW 97 AVENUE, DORAL, FL, 33172
Martinez Daniel Agent 2510 NW 97 AVENUE, SUITE 200, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Martinez, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2510 NW 97 AVENUE, SUITE 200, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 2510 NW 97 AVENUE, SUITE 200, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-12-03 2510 NW 97 AVENUE, SUITE 200, DORAL, FL 33172 -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
The Greens Condominium Association Inc., etc., Appellant, v. Vanessa Cendoya, Appellee. 3D2023-1665 2023-09-15 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
21-22149

Parties

Name THE GREENS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Carly Marissa Weiss, Scott Allan Cole
Name Vanessa Cendoya
Role Appellee
Status Active
Representations Andrew Thomas Trailor
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY 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. Upon consideration of Appellee's Renewed Motion to Tax Attorneys' Fees and Costs, it is ordered that said Motion is granted pursuant to section 718.303, Florida Statutes, conditioned upon a determination that Appellee is the prevailing party in the action below. EMAS, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Renewed Motion to Tax Attorney's Fees and Costs
On Behalf Of Vanessa Cendoya
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of The Greens Condominium Association Inc.
Docket Date 2023-10-06
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Extension
On Behalf Of Vanessa Cendoya
Docket Date 2023-10-03
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Tax Attorney's Fees
On Behalf Of The Greens Condominium Association Inc.
Docket Date 2023-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Greens Condominium Association Inc.
Docket Date 2023-09-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Vanessa Cendoya
Docket Date 2023-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Non-Final Order
On Behalf Of The Greens Condominium Association Inc.
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9082227
On Behalf Of The Greens Condominium Association Inc.
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Filing Fee
Description 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 25, 2023.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State