Search icon

INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PARK CONDOMINIUM I 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: 17 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 1988 (37 years ago)
Document Number: 767115
FEI/EIN Number 592247624

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

Address: LAVIN PROPERTY MANAGEMENT INC., 2300 W 84th Street, Hialeah, FL, 33016, US
Mail Address: LAVIN PROPERTY MANAGEMENT INC., 2300 W 84th Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ OMAR President C/O LAVIN PROPERTY MANAGEMENT INC., Hialeah, FL, 33016
MARRERO ROSA Treasurer C/O LAVIN PROPERTY MANAGEMENT INC., Hialeah, FL, 33016
BONACIA MARTIN Director C/O LAVIN PROPERTY MANAGEMENT INC., Hialeah, FL, 33016
MOYA MILEIDYS Vice President C/O LAVIN PROPERTY MANAGEMENT INC., Hialeah, FL, 33016
LAVIN PROPERTY MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-17 LAVIN PROPERTY MANAGEMENT INC., 2300 W 84th Street, 312, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-11-17 LAVIN PROPERTY MANAGEMENT INC., 2300 W 84th Street, 312, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-11-17 Lavin Property Management Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-17 LAVIN PROPERTY MANAGEMENT INC., 2300 W 84th Street, 312, Hialeah, FL 33016 -
REINSTATEMENT 1988-03-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
MARIA GONZALEZ AND IDA LEAL, VS INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC. 3D2016-0690 2016-03-25 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
12-690

Parties

Name MARIA GONZALEZ, INC
Role Appellant
Status Active
Representations JAVIER GUADAYOL
Name IDA LEAL
Role Appellant
Status Active
Name INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Role Appellee
Status Active
Representations WILLIAM G. ESSIG
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee's motion for appellate attorney's fees is hereby denied.
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2016-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA GONZALEZ
Docket Date 2016-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA GONZALEZ
Docket Date 2016-11-22
Type Response
Subtype Response
Description RESPONSE ~ to the motion for attorney's fees
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-10-26
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 MARIA GONZALEZ
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/2/16
Docket Date 2016-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-09-12
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 INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/13/16
Docket Date 2016-08-12
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 INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/14/16
Docket Date 2016-07-15
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 INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA GONZALEZ
Docket Date 2016-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee¿s motion to dismiss is granted in part; the purported appeal from the final judgment of May 27, 2015 is dismissed. The motion to dismiss is denied in all other respects.
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file initial brief is granted to and including June 30, 2016.
Docket Date 2016-05-19
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 MARIA GONZALEZ
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA GONZALEZ
Docket Date 2016-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s third motion for an extension of time to serve the answer brief is granted to and including October 13, 2016.
Docket Date 2016-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Memorandum in response to opposing motion to dismiss
On Behalf Of MARIA GONZALEZ
Docket Date 2016-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of INTERNATIONAL PARK CONDOMINIUM I ASSOCIATION, INC.
Docket Date 2016-04-04
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 14, 2016.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-11-17
AMENDED ANNUAL REPORT 2024-11-10
STATEMENT OF FACT 2024-08-30
AMENDED ANNUAL REPORT 2024-08-28
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-12-16
AMENDED ANNUAL REPORT 2022-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State