Search icon

WOODSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

Title Case Number Docket Date Status
JESUS VALDIVIA, VS WOODSIDE CONDOMINIUM ASSOCIATION, INC., 3D2016-0645 2016-03-21 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
15-5757

Parties

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

Documents

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