Search icon

INTRACOASTAL 31 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INTRACOASTAL 31 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: 08 Jun 1981 (44 years ago)
Document Number: 758666
FEI/EIN Number 592154531

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

Mail Address: MG Property Management, 3049 North Federal Highway, fort lauderdale, FL, 33306, US
Address: 3100 NE 47TH CT, CONDO BOX, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ziffer Andrew President MG Property Management, fort lauderdale, FL, 33306
Andrews Gregory Director MG Property Management, fort lauderdale, FL, 33306
DiCarolis Meredith Treasurer MG Property Management, fort lauderdale, FL, 33306
Dearman Marisa Secretary MG Property Management, fort lauderdale, FL, 33306
Gasperoni Sam Vice President MG Property Management, fort lauderdale, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 3100 NE 47TH CT, CONDO BOX, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-02-14 3100 NE 47TH CT, CONDO BOX, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-02-14 MG Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 MG Property Management, 3049 North Federal Highway, fort lauderdale, FL 33306 -

Court Cases

Title Case Number Docket Date Status
DAVID YU VS INTRACOASTAL 31 CONDOMINIUM ASSOCIATION, INC. 4D2018-3350 2018-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-023564

Parties

Name DAVID YU
Role Appellant
Status Active
Representations Mauri E. Peyton, MICHAEL MAYER, NATALY GUTIERREZ
Name INTRACOASTAL 31 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Marisol Rodriguez Basulto, RUSSELL M ROBBINS
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's July 9, 2019 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of DAVID YU
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID YU
Docket Date 2019-08-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS FEES
On Behalf Of DAVID YU
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DAVID YU
Docket Date 2019-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/12/2019**
On Behalf Of INTRACOASTAL 31 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTRACOASTAL 31 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INTRACOASTAL 31 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-24
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL AND RESPONSIBLE ATTORNEY WITHIN SAME FIRM
On Behalf Of DAVID YU
Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INTRACOASTAL 31 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS 7/15/19.
Docket Date 2019-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID YU
Docket Date 2019-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID YU
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DAVID YU
Docket Date 2019-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 4/15/19.
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (207 PAGES)
Docket Date 2018-11-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID YU
Docket Date 2018-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-13
Reg. Agent Change 2015-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State