Search icon

PENINSULA ASSOCIATION INC.

Company Details

Entity Name: PENINSULA ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: 767157
FEI/EIN Number 59-2308764
Address: 13250 SW 135 Avenue, Miami, FL 33186
Mail Address: 13250 SW 135 Avenue, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
COURTESY PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
Suarez, Roberto President 13250 SW 135 Avenue, Miami, FL 33186

Secretary

Name Role Address
Chonin, Evangelina Secretary 13250 SW 135 Avenue, Miami, FL 33186

Director

Name Role Address
ALAYON, LAZARO Director 13250 SW 135 Avenue, Miami, FL 33186
ITURAIDE, LURDES Director 13250 SW 135 Avenue, Miami, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 13250 SW 135 Avenue, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2025-02-03 COURTESY PROPERTY MANAGEMENT No data
CHANGE OF MAILING ADDRESS 2025-02-03 13250 SW 135 Avenue, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 13250 SW 135 Avenue, Miami, FL 33186 No data
AMENDMENT 2012-03-19 No data No data
REINSTATEMENT 1995-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1994-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
Peninsula Association, Inc., Appellant(s), v. Amprex Property Management, Inc., et al., Appellee(s). 3D2024-0648 2024-04-11 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
23-16508-CA-01

Parties

Name PENINSULA ASSOCIATION INC.
Role Appellant
Status Active
Representations Dania S. Fernandez
Name AMPREX PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Arnaldo Velez
Name Orestes Guerra
Role Appellee
Status Active
Representations Eyal Itzhak Friedman, Mark Leonard Erdman
Name Carmen Dieguez
Role Appellee
Status Active
Representations Eyal Itzhak Friedman, Mark Leonard Erdman
Name Zonnia Alvarez
Role Appellee
Status Active
Representations Eyal Itzhak Friedman, Mark Leonard Erdman
Name BRIAN SANCHEZ, INC.
Role Appellee
Status Active
Representations Mark Leonard Erdman
Name Kristel Bolivar Munoz
Role Appellee
Status Active
Representations Mark Leonard Erdman
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 2024-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal, With Prejudice.
On Behalf Of Peninsula Association, Inc.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees' Joint Unopposed and Agreed Motion for Extension of Time to Serve Answer Brief-45 days to 09/19/2024 Granted
On Behalf Of Amprex Property Management, Inc.
View View File
Docket Date 2024-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation For Substitution of Counsel
On Behalf Of Peninsula Association, Inc.
View View File
Docket Date 2024-05-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10984588
On Behalf Of Peninsula Association, Inc.
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Peninsula Association, Inc.
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Filing Fee
Description 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 April 21, 2024.
View View File
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0648. Incomplete certificate of service in NOA.
On Behalf Of Peninsula Association, Inc.
View View File
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Peninsula Association, Inc.
View View File
Docket Date 2024-06-28
Type Order
Subtype Order
Description 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.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-09-30
STATEMENT OF FACT 2024-06-05
AMENDED ANNUAL REPORT 2024-05-17
AMENDED ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2024-05-15
AMENDED ANNUAL REPORT 2024-05-13
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-08-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State