Entity Name: | WOODSIDE 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: | 15 Jun 1981 (44 years ago) |
Document Number: | 758746 |
FEI/EIN Number |
592252584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 SW 152ND STREET, #102, MIAMI, FL, 33157, US |
Mail Address: | 9000 SW 152ND STREET, #102, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANFIELD SUSAN | President | 9000 SW 152ND STREET, MIAMI, FL, 33157 |
STANFIELD SUSAN | Director | 9000 SW 152ND STREET, MIAMI, FL, 33157 |
Enrique Gonzalez | Vice President | 9000 SW 152ND STREET, MIAMI, FL, 33157 |
BERNAL SILVIA | Secretary | 9000 SW 152ND STREET, MIAMI, FL, 33157 |
SOCHET ADAM | Treasurer | 9000 SW 152ND STREET, MIAMI, FL, 33157 |
Anderhub Gina | Director | 9000 SW 152ND STREET, MIAMI, FL, 33157 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-06-22 | SKRLD INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-22 | 201 Alhambra Circle, 1102, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 9000 SW 152ND STREET, #102, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2007-03-19 | 9000 SW 152ND STREET, #102, MIAMI, FL 33157 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JESUS VALDIVIA, VS WOODSIDE CONDOMINIUM ASSOCIATION, INC., | 3D2016-0645 | 2016-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JESUS VALDIVIA |
Role | Appellant |
Status | Active |
Name | WOODSIDE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID S. CHAIET |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-08-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-07-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 13, 2016, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2016-06-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2016-05-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2016-05-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ certificate of service |
On Behalf Of | JESUS VALDIVIA |
Docket Date | 2016-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-03-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JESUS VALDIVIA |
Docket Date | 2016-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State