Search icon

COCOPLUM HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COCOPLUM HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: 752940
FEI/EIN Number 59-2025096
Address: 155 ISLA DORADA BLVD, Coral Gables, FL 33143
Mail Address: 155 ISLA DORADA BLVD, Coral Gables, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Secretary

Name Role Address
Isaias , Carla Secretary 155 ISLA DORADA, CORAL GABLES, FL 33143

Director

Name Role Address
Parker, Beverly Director 155 ISLA DORADA BLVD, MIAMI, FL 33143
Duarte , Ana Director 155 ISLA DORADA BLVD, CORAL GABLES, FL 33143
Padron, Melissa Director 155 ISLA DORADA BLVD, Coral Gables, FL 33143
Sintes, Maria Angelica Director 155 Isla Dorada Blvd, CORAL GABLES, FL, FL 33143
ROMANO, RICARDO Director 155 ISLA DORADA BLVD, Coral Gables, FL 33143

President

Name Role Address
Caporal, Ricardo President 155 ISLA DORADA BLVD, CORAL GABLES, FL 33143

Treasurer

Name Role Address
Teets, Lindsey Treasurer 155 Isla Dorada Blvd, CORAL GABLES, FL, FL 33143

Vice President

Name Role Address
KARSENTI, ARNAUD Vice President 155 Isla Dorada Blvd., Coral Gables, FL 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031155 ISLANDS OF COCOPLUM ACTIVE 2016-03-25 2026-12-31 No data 155 ISLA DORADA BLVD, CORAL GABLES, FL, 33143
G01124900141 THE ISLANDS OF COCOPLUM ACTIVE 2001-05-07 2027-12-31 No data 155 ISLA DORADA BLVD., 2ND FLOOR, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 155 ISLA DORADA BLVD, Coral Gables, FL 33143 No data
CHANGE OF MAILING ADDRESS 2023-08-11 155 ISLA DORADA BLVD, Coral Gables, FL 33143 No data
AMENDMENT 2023-03-15 No data No data
AMENDMENT 2003-02-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 201 ALHAMBRA CIRCLE, SUITE 1102, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2000-04-24 SKRLD,INC No data
AMENDMENT 1999-08-18 No data No data
AMENDMENT 1996-04-22 No data No data
AMENDMENT 1993-02-25 No data No data
AMENDMENT 1990-06-12 No data No data

Court Cases

Title Case Number Docket Date Status
COCOPLUM CIVIC ASSOCIATION, INC., VS CITY OF CORAL GABLES, etc., et al., 3D2021-1569 2021-07-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-109 AP

Parties

Name COCOPLUM CIVIC ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON R. DOMARK, REID KLINE, CHARLES C. KLINE
Name COCOPLUM HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name City of Coral Gables
Role Appellee
Status Active
Representations MIRIAM SOLER RAMOS, MIGUEL DIAZ DE LA PORTILLA, FRANCES GUASCH DE LA GUARDIA, Michael B. Green, ANNA MARIE GAMEZ
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the petitioner’s Request for Oral Argument is hereby denied.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Coral Gables
Docket Date 2021-11-01
Type Response
Subtype Reply
Description REPLY ~ COCOPLUM CIVICASSOCIATION, INC.'S REPLYTO RESPONDENTS'RESPONSES TO SECONDTIER PETITION FOR WRIT OFCERTIORAR
On Behalf Of COCOPLUM CIVIC ASSOCIATION, INC.
Docket Date 2021-11-01
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIXTO REPLY TO RESPONDENTS'RESPONSES TO SECONDTIER PETITION FOR WRIT OFCERTIORARI
On Behalf Of COCOPLUM CIVIC ASSOCIATION, INC.
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of time to file a reply to the Responses to the Second Tier Petition for Writ of Certiorari is granted to and including November 1, 2021.
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of COCOPLUM CIVIC ASSOCIATION, INC.
Docket Date 2021-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COCOPLUM CIVIC ASSOCIATION, INC.
Docket Date 2021-10-01
Type Record
Subtype Appendix
Description Appendix ~ THE CITY OF CORAL GABLES' APPENDIXIN SUPPORT OF ITS RESPONSE TO PETITIONER'SSECOND TIER PETITION FOR WRIT OF CERTIORARIVolume I of IA1-A140
On Behalf Of City of Coral Gables
Docket Date 2021-10-01
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF RESPONDENT COCOCLUM HOMEOWNERSASSOCIATION, INC. D/B/A ISLANDS OF COCOPLUM'S JOINDER ANDINCORPORATION BY REFERENCE OF THE ARGUMENTS ASSERTEDIN THE CITY OF CORAL GABLES' RESPONSE TO SECOND-TIERPETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Coral Gables
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Cocoplum Homeowners Association, Inc.’s Second Unopposed Motion for Extension of Time to File a Response to the Second Tier Petition for Writ of Certiorari is granted to and including October 1, 2021.
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent City of Coral Gables’ Second Unopposed Motion for Extension of Time to File a Response to the Second Tier Petition for Writ of Certiorari is granted to and including October 1, 2021.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ COCOPLUM HOMEOWNERS ASSOCIATION, INC.'SSECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO SECOND TIER PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Coral Gables
Docket Date 2021-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ THE CITY OF CORAL GABLES' SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO SECOND TIER PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Coral Gables
Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Cocoplum Homeowners Association, Inc.’s Unopposed Motion for Extension of Time to File a Response to the Second Tier Petition for Writ of Certiorari is granted to and including September 23, 2021.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ COCOPLUM HOMEOWNERS ASSOCIATION, INC.'SUNOPPOSED MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO SECOND TIER PETITION FOR WRIT OF CERTIORARI
On Behalf Of COCOPLUM CIVIC ASSOCIATION, INC.
Docket Date 2021-08-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Saul Ewing Arnstein & Lehr, LLP, and Hilda Piloto, Esquire, are withdrawn as counsel for Respondent Cocoplum Homeowners Association, Inc., and relieved from any further responsibility in this cause.Respondent Cocoplum Homeowners Association, Inc., is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar.Respondent the City of Coral Gables' Unopposed Motion for Extension of Time to File Response to Second Tier Petition for Writ of Certiorari is granted to and including September 23, 2021.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ THE CITY OF CORAL GABLES' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE RESPONSE TO SECOND TIERPETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Coral Gables
Docket Date 2021-08-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ SAUL EWING ARNSTEIN & LEHR LLP'S MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of City of Coral Gables
Docket Date 2021-08-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20)days from the date of this Order to the Second Tier Petition for Writ ofCertiorari. Petitioner may file a reply within twenty (20) days ofRespondents' response.
Docket Date 2021-08-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of COCOPLUM CIVIC ASSOCIATION, INC.
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-08-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SERVICEOF APPENDICES
On Behalf Of COCOPLUM CIVIC ASSOCIATION, INC.
Docket Date 2021-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-30
Type Petition
Subtype Petition
Description Petition Filed ~ SECOND TIER PETITION FOR WRIT OF CERTIORARI
On Behalf Of COCOPLUM CIVIC ASSOCIATION, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-03-23
Amendment 2023-03-15
AMENDED ANNUAL REPORT 2022-05-05
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-08-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State