Search icon

VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1984 (40 years ago)
Document Number: 766054
FEI/EIN Number 59-2605949
Mail Address: 2083 W 76 ST, Hialeah, FL 33016
Address: C/O Neighborhood Property Mgmt, 2083 West 76 St, Hialeah, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NEIGHBORHOOD PROPERTY MANAGEMENT LLC Agent

President

Name Role Address
Justo, Hector Orlando President 2083 West 76 St, Hialeah, FL 33016

Treasurer

Name Role Address
AZCUE, OLGA LIDIA Treasurer 2083 West 76 St, Hialeah, FL 33016

Secretary

Name Role Address
Perez, Misael Secretary 2083 West 76 St, Hialeah, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-13 C/O Neighborhood Property Mgmt, 2083 West 76 St, Hialeah, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-23 C/O Neighborhood Property Mgmt, 2083 West 76 St, Hialeah, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2014-06-23 Neighborhood Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 2083 West 76 St, Hialeah, FL 33016 No data
REINSTATEMENT 1984-12-11 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Court Cases

Title Case Number Docket Date Status
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, VS VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC., 3D2020-0832 2020-06-04 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
19-2124

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations David A. Noel, TIFFANY ROTHENBERG, Kara Rockenbach Link, Jeffrey A. Rubinton
Name VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Paul B. Feltman, Leonardo H. Da Silva, II, Miguel R. Lara, CHRISTOPHER MARTINEZ
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including January 1, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/2/2020
Docket Date 2021-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-15
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Appellant's Motion for Clarification and/or Rehearing is hereby granted. This Court’s Order entered on May 12, 2021, is amended to reflect that Appellee’s Motion for Attorney’s Fees is conditionally granted.FERNANDEZ, HENDON and BOKOR, JJ., concur.
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION AND/OR REHEARING OF ORDER UNCONDITIONALLY GRANTING APPELLATE ATTORNEY'S FEES TO APPELLEE
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-05-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION AND/OR REHEARING OF ORDER UNCONDITIONALLY GRANTING APPELLATE ATTORNEY'S FEES TO APPELLEE
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-02-01
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 Unopposed Motion for an Extension of Time to file the reply brief is granted to and including March 1, 2021, with no further extensions allowed.
Docket Date 2021-01-29
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 Heritage Property & Casualty Insurance Company
Docket Date 2021-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF VERSAILLES PLAZACONDOMINIUM ASSOCIATION, INC.
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/2/20
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 10/03/2020
Docket Date 2020-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-08-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-08-14
Type Record
Subtype Appendix
Description Appendix ~ HERITAGE'S APPENDIX TO INITIAL BRIEF
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ HERITAGE'S INITIAL BRIEF
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 8/14/20
Docket Date 2020-08-04
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-07-22
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 8/4/20
Docket Date 2020-07-20
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-07-17
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO EMERGENCYMOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-14
Type Response
Subtype Response
Description RESPONSE ~ HERITAGE'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONFOR ATTORNEY'S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 7/20/20
Docket Date 2020-07-10
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion for Review of Order Denying Stay, the trial court's July 2, 2020, order is temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the appellant's Motion for Review. Appellant may file a reply within three (3) days thereafter. LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2020-07-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-07-06
Type Record
Subtype Appendix
Description Appendix ~ HERITAGE'S APPENDIX TO EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-07-02
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 7/13/20
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 7/02/20
Docket Date 2020-06-12
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-04
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 June 14, 2020.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERSAILLES PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Following review of the Response and Reply to the Motion for Review, Appellant’s Motion for Review of Order Denying Stay is granted. The stay entered on July 7, 2020, remains in place pending further order of this Court. LOGUE, HENDON and LOBREE, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State