Search icon

CHANTILLY CONDOMINIUM, INC.

Company Details

Entity Name: CHANTILLY CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2003 (22 years ago)
Document Number: 761046
FEI/EIN Number 59-2182487
Address: 900 NE 195th Street, Miami, FL 33179
Mail Address: 900 NE 195 Street, OFFICE, Miami, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Costales, Ana- Preferred Accounting Services Inc. Agent 7440 SW 50th Terrace Suite 106, Miami, FL 33155

President

Name Role Address
Forero, Jorge President 900 NE 195 Street, OFFICE Miami, FL 33179

Vice President

Name Role Address
Angel, Alejandro Vice President 900 NE 195 Street, OFFICE Miami, FL 33179

Secretary

Name Role Address
Aramayo, Paola Secretary 900 NE 195 Street, OFFICE Miami, FL 33179

Treasurer

Name Role Address
ZVEITER, GENY Treasurer 900 NE 195 Street, OFFICE Miami, FL 33179

Director

Name Role Address
Nelly, Lopez Director 900 NE 195 ST, Office MIAMI, FL 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-04 900 NE 195th Street, Miami, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2022-01-04 Costales, Ana- Preferred Accounting Services Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 7440 SW 50th Terrace Suite 106, Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 900 NE 195th Street, Miami, FL 33179 No data
REINSTATEMENT 2003-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
DIANA PASMANTER, VS CHANTILLY CONDOMINIUM INC., 3D2022-0121 2022-01-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-236

Parties

Name DIANA PASMANTER
Role Appellant
Status Active
Representations YOLLY ROBERSON
Name CHANTILLY CONDOMINIUM, INC.
Role Appellee
Status Active
Representations John Paul Arcia
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DIANA PASMANTER
Docket Date 2022-01-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DIANA PASMANTER
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-01-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CHANTILLY CONDOMINIUM, INC., VS LESLEY WINSTON, etc., 3D2021-1408 2021-07-06 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
18-19724

Parties

Name CHANTILLY CONDOMINIUM, INC.
Role Appellant
Status Active
Representations YOLLY ROBERSON
Name LESLEY WINSTON
Role Appellee
Status Active
Representations JEFFREY M. PERLOW, ANNETTE E. CANNON, STACI H. GENET
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-10-12
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 2021-10-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's August 23,2021, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2021-08-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-07-07
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 July 17, 2021.
Docket Date 2021-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of CHANTILLY CONDOMINIUM, INC.
CHANTILLY CONDOMINIUM, INC., VS HELLAS ENGINEERING, INC., 3D2021-0003 2021-01-04 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10975 CC

Parties

Name CHANTILLY CONDOMINIUM, INC.
Role Appellant
Status Active
Representations YOLLY ROBERSON
Name HELLAS ENGINEERING, INC.
Role Appellee
Status Active
Representations TERESSA M. TYLMAN
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2022-06-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AGREED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2022-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/28/2022
Docket Date 2022-01-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on December 20, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2021-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF THE APPELLEE
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 12/27/2021
Docket Date 2021-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING IN SUPPORT OFMOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 12/06/2021
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/21/21
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/25/2021
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/23/2021
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE ANSWER BRIEF
On Behalf Of HELLAS ENGINEERING, INC.
Docket Date 2021-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-05-28
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 CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-04-28
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 CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/29/2021
Docket Date 2021-03-12
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 CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 4/29/2021
Docket Date 2021-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHANTILLY CONDOMINIUM, INC.
Docket Date 2021-01-05
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 15, 2021.
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State