Search icon

THE HORIZONS WEST PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE HORIZONS WEST PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Dec 1980 (44 years ago)
Document Number: 755574
FEI/EIN Number 592066756
Address: 8504 S.W. 133 AVE. RD., MIAMI, FL, 33183, US
Mail Address: 8504 S.W. 133 AVE. RD., MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PAIGE LAW GROUP P.A. Agent

President

Name Role Address
GARCIA VIRGINIA President 8700 SW 133 Ave Rd, MIAMI, FL, 33183

Director

Name Role Address
Fernandez Frank Director 8730 SW 133 Ave Rd, MIAMI, FL, 33183
Zuniga Gloria Director 8400 SW 133 Ave Rd, MIAMI, FL, 33183
Sainz Teresita Director 8600 SW 133 Ave Rd, MIAMI, FL, 33183
FOMBELLIDA SANDRA Director 8420 SW 133 Ave Rd, MIAMI, FL, 33183

Treasurer

Name Role Address
Alarcon Nelson Treasurer 8540 SW 133 Ave Rd, MIAMI, FL, 33183

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000830097 LAPSED 2013-6323-CC-26 MIAMI DADE COUNTY COURT 2015-04-15 2020-08-06 $43,081.70 LAW OFFICES OF CHRISTOPHER F. ZACARIAS, P.A., 5757 BLUE LAGOON DRIVE, SUITE 230, MIAMI, FLORIDA, 33126

Court Cases

Title Case Number Docket Date Status
TURNBERRY INVESTMENTS, INC., etc., VS THE HORIZONS WEST #2 CONDOMINIUM ASSOCIATION, INC., 3D2021-0128 2021-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29171

Parties

Name TURNBERRY INVESTMENTS, INC.
Role Appellant
Status Active
Representations BRIAN M. SILVERIO
Name THE HORIZONS WEST PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBERT E. PAIGE, DIANA BEAZ CLUFF
Name THE HORIZONS WEST #2 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s “Notice of Voluntary Dismissal of Appeal as to The Horizons West #2 Condominium Association, Inc.” is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-05-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s “Notice of Voluntary Dismissal of Appeal as to The Horizons West Property Owners’ Association, Inc. Only” is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to the appellee The Horizons West Property Owners’ Association, Inc. The appeal shall remain pending as to the appellee The Horizons West #2 Condominium Association, Inc.
Docket Date 2021-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS TO THE HORIZONS WEST PROPERTY OWNERS' ASSOCIATION, INC. ONLY
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 05/25/2021
Docket Date 2021-05-11
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 TURNBERRY INVESTMENTS, INC.
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 05/10/2021
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF SECOND EXTENSION OF TIME TOFILE APPELLANT'S INITIAL BRIEF
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/19/21
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-01-11
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 January 21, 2021.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TURNBERRY INVESTMENTS, INC.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Date of last update: 01 Feb 2025

Sources: Florida Department of State