Search icon

THE LOFTS TOWN VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LOFTS TOWN VILLAS 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: 09 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2011 (14 years ago)
Document Number: 752856
FEI/EIN Number 650278471

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

Address: 1770 Sans Souci Blvd, North Miami, FL, 33181, US
Mail Address: c/o New Wave Accounting and Management, In, 1770 Sans Souci Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE JOSE President 1480 NE 151 STREET, NORTH MIAMI, FL, 33162
Ashley Terry L Treasurer 1511 NE 150th Street, NORTH MIAMI, FL, 33161
BLANCO FERNANDO Vice President 1460 NE 151 STREET, NORTH MIAMI, FL, 33161
Swaby Yanicka Secretary 1461 NE 150 Street, North Miami, FL, 33161
NEW WAVE ACCOUNTING & MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1770 Sans Souci Blvd, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-02-14 New Wave Accounting & Management, Inc -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 1770 Sans Souci Blvd, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-03-13 1770 Sans Souci Blvd, North Miami, FL 33181 -
AMENDMENT 2011-10-18 - -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-15 - -
REINSTATEMENT 1995-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001151878 TERMINATED 1000000442192 MIAMI-DADE 2013-06-18 2023-06-26 $ 1,017.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000421948 ACTIVE 006107816 MIAMI-DADE 2010-03-16 2030-03-24 $ 341.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
Alexandria Investments, LLC, Appellant(s), v. The Lofts Town Villas Condominium Association, Inc., Appellee(s). 3D2023-2266 2023-12-26 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-18047 CC

Parties

Name ALEXANDRIA INVESTMENTS LLC
Role Appellant
Status Active
Representations Rhonda Faith Goodman
Name THE LOFTS TOWN VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kevin George Peters
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded to the trial court to fix amount. Upon consideration of Appellant's Motion for Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Lofts Town Villas Condominium Association, Inc.
Docket Date 2024-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alexandria Investments, LLC
Docket Date 2024-03-18
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of The Lofts Town Villas Condominium Association, Inc.
Docket Date 2024-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Lofts Town Villas Condominium Association, Inc.
View View File
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief and Petition for Writ of Prohibition
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2024-02-15
Type Record
Subtype Appendix
Description Appellant Appendix
On Behalf Of Alexandria Investments, LLC
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Lofts Town Villas Condominium Association, Inc.
Docket Date 2024-02-12
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on February 5, 2024, is hereby discharged. This appeal shall proceed.
View View File
Docket Date 2024-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-06
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Alexandria Investments, LLC
Docket Date 2023-12-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through portal. Batch no. 9858799
On Behalf Of Alexandria Investments, LLC
View View File
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alexandria Investments, LLC
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-05
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(a)(5); Bennett's Leasing, Inc. v. First Street Mortg. Corp., 870 So. 2d 93, 97 ("An order entered on a motion to vacate a non-final order, even where the motion mislabels the non-final order as final, is not reviewable under Florida Rule of Appellate Procedure 9.130(a)(5)."); Miami-Dade Cnty. v. Pozos, 242 So. 3d 1152, 1153 (Fla. 3d DCA 2017); Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015).
View View File
CLIFF O. HANSON, VS THE LOFTS TOWN VILLAS CONDOMINIUM ASSOCIATION, INC., 3D2020-1199 2020-08-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3012

Parties

Name CLIFF O. HANSON
Role Appellant
Status Active
Name THE LOFTS TOWN VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew H. Braaksma, Paul A. McKenna
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-04
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on February 12, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE LOFTS TOWN VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE LOFTS TOWN VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-02
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLIFF O. HANSON
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE LOFTS TOWN VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-24
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 2020-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 3, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State