Search icon

CALUSA POINT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA POINT 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 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 1989 (36 years ago)
Document Number: 755468
FEI/EIN Number 592138641

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

Mail Address: C/O New Horizons Property Management Solut, 14411 Commerce Way, Miami Lakes, FL 33016, FL, 33016, US
Address: 13310 SW 88TH TER, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASULTO, ROBBINS & ASSOCIATES Agent 14160 NW 77 Court, Suite 22, Miami Lakes, FL, 33016
Perz Belen Treasurer C/O New Horizons Property Management Solut, Miami Lakes, FL 33016, FL, 33016
Prieto Amanda Vice President C/O New Horizons Property Management Solut, Miami Lakes, FL 33016, FL, 33016
Snyder Brian Secretary C/O New Horizons Property Management Solut, Miami Lakes, FL 33016, FL, 33016
Lazo Sergio President C/O New Horizons Property Management Solut, Miami Lakes, FL 33016, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 13310 SW 88TH TER, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-06-12 13310 SW 88TH TER, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-01-16 BASULTO, ROBBINS & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 14160 NW 77 Court, Suite 22, Miami Lakes, FL 33016 -
REINSTATEMENT 1989-06-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
ARNOLD MAYA VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ETC., SC2022-1141 2022-08-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132007CA004899000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-2046

Parties

Name Arnold Maya
Role Petitioner
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Representations JAN TIMOTHY WILLIAMS, Mr. Adam B. Leichtling
Name CALUSA POINT ASSOCIATION, INC.
Role Respondent
Status Active
Name LONG BEACH MORTGAGE CORPORATION
Role Respondent
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-08-29
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-08-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Arnold Maya
View View File
Docket Date 2022-08-30
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State