Search icon

THE TROPICANA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TROPICANA 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: 19 Apr 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2004 (20 years ago)
Document Number: 768019
FEI/EIN Number 59-2348203

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

Address: 15645 COLLINS AVE., 1ST FLOOR OFFICE, SUNNY ISLES BEACH, FL, 33160-4762
Mail Address: 15645 COLLINS AVE., 1ST FLOOR OFFICE, SUNNY ISLES BEACH, FL, 33160-4762, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy D Shawn Treasurer 15645 COLLINS AVE., SUNNY ISLES BEACH, FL, 331604762
Drossner Stuart Vice President 15645 COLLINS AVE., SUNNY ISLES BEACH, FL, 331604762
Graham Kevin Secretary 15645 COLLINS AVE., SUNNY ISLES BEACH, FL, 331604762
Pizzuto Paolo Director 15645 COLLINS AVE., SUNNY ISLES BEACH, FL, 331604762
Meyer Eduard President 15645 COLLINS AVE., SUNNY ISLES BEACH, FL, 331604762
EISINGER BROWN LEWIS FRANKEL & CHAIET, PA Agent 4000 HOLLYWOOD BLVD - SUITE 265-S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-07-11 EISINGER BROWN LEWIS FRANKEL & CHAIET, PA -
REGISTERED AGENT ADDRESS CHANGED 2012-07-11 4000 HOLLYWOOD BLVD - SUITE 265-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-03-22 15645 COLLINS AVE., 1ST FLOOR OFFICE, SUNNY ISLES BEACH, FL 33160-4762 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 15645 COLLINS AVE., 1ST FLOOR OFFICE, SUNNY ISLES BEACH, FL 33160-4762 -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
SUNNY ISLES PROPERTY VENTURE, LLC, etc., VS THE TROPICANA CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2445 2019-12-17 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
19-30567

Parties

Name SUNNY ISLES PROPERTY VENTURE LLC
Role Appellant
Status Active
Representations W. Aaron Daniel, William D. Mueller, Elliot B. Kula, Stephen James Binhak
Name THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor T. Barnett
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Order Determining Entitlement to Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is conditionally granted, conditioned upon Appellee ultimately prevailing in the lawsuit below. Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2020-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including June 25, 2020.
Docket Date 2020-05-26
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 Sunny Isles Property Venture, LLC
Docket Date 2020-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMININGENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE, THE TROPICANA CONDOMINIUMASSOCIATION, INC.'S, ANSWER BRIEF
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/23/20
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/13/20
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/1/20
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to File a Response to the appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is granted to and including February 27, 2020.
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO APPELLANT'S MOTION FOR ORDERDETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOINITIAL BRIEF OF SUNNY ISLES PROPERTY VENTURE, LLC
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 2/5/20
Docket Date 2020-01-15
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 Sunny Isles Property Venture, LLC
Docket Date 2020-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the response filed by Appellee/Respondent to the Motion for Stay of Litigation Pending Appeal of Order Denying Motion to Compel Arbitration, the temporary stay is hereby extended pending further order of this Court. LINDSEY, HENDON and MILLER, JJ., concur
Docket Date 2020-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGTHE "DEMAND FOR ARBITRATION" FILE BY APPELLEE(SUPPORTING THE DECEMBER 20TH ORDER GRANTING STAY OF LITIGATIONPENDING APPEAL OF ORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-01-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STAY
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 1/16/20
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OF ITS RESPONSE TO MOTION TO STAY
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-02
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 Sunny Isles Property Venture, LLC
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY OF LITIGATION PENDING APPEAL OF ORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2019-12-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the appellant’s Motion for Stay of Litigation Pending Appeal of Order Denying Motion to Compel Arbitration is granted, and this cause is hereby stayed pending further order of this Court. The appellee is hereby ordered to respond to the Motion to Stay withing twenty (20) days from the date of this order. LINDSEY, HENDON, MILLER, JJ., concur.
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION FOR STAY OF LITIGATION PENDING APPEAL OFORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2019-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE TROPICANA CONDOMINIUM ASSOCIATION, INC. VS TROPICAL CONDOMINIUM, LLC., ETC., ET AL. SC2017-0276 2017-02-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-2583

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA000389000001

Parties

Name THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations ANGEL A. CORTINAS, Glen H. Waldman, Lawrence G. Horsburgh, JASON GORDON
Name EDUARDO KLINGER
Role Respondent
Status Active
Name TROPICAL CONDOMINIUM LLC
Role Respondent
Status Active
Representations Raoul G. Cantero, John K. Shubin, Zachary B. Dickens, JUAN JOSE FARACH, JR.
Name 900 RESIDENTIAL INVESTMENT, LLC
Role Respondent
Status Active
Name BUSTER RESOURCES LLC
Role Respondent
Status Active
Name Hon. Rosa I. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-18
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY ~ FILED AS "NOTICE OF UNAVAILABILITY" (COUNSEL FOR PETITIONER, GLEN H. WALDMAN IS UNAVAILABLE JULY 1, 2017 THROUGH JULY 31, 2017)
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2017-04-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENTS' BRIEF ON JURISDICTION"
On Behalf Of TROPICAL CONDOMINIUM, LLC.
View View File
Docket Date 2017-03-27
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE ~ FILED AS "NOTICE OF CHANGE OF FIRM NAME"
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2017-03-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' "Unopposed Motion for 20-Day Extension of Time" is granted and respondents are allowed to and including April 10, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-03-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS "RESPONDENTS' UNOPPOSED MOTION FOR 20-DAY EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF"
On Behalf Of TROPICAL CONDOMINIUM, LLC.
View View File
Docket Date 2017-02-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-02-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "BRIEF ON JURISDICTION BY PETITIONER TROPICANA CONDOMINIUM ASSOCIATION, INC."
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2017-02-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE"
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2017-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
View View File
THE TROPICANA CONDOMINIUM ASSOCIATION, INC. VS TROPICAL CONDOMINIUM, LLC, etc., et al., 3D2015-2583 2015-11-12 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
15-389

Parties

Name THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Glen H. Waldman, JASON GORDON
Name 900 RESIDENTIAL INVESTMENT, LLC
Role Appellee
Status Active
Name TROPICAL CONDOMINIUM LLC
Role Appellee
Status Active
Representations Juan J. Farach, Melissa Pallett-Vasquez, Katherine R. Maxwell, John K. Shubin
Name EDUARDO KLINGER
Role Appellee
Status Active
Name BUSTER RESOURCES LLC
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2017-03-27
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and certification is hereby denied. SUAREZ, C.J., and FERNANDEZ and SCALES, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc and certification
On Behalf Of TROPICAL CONDOMINIUM LLC
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ unopposed motion for extension of time to serve response to the appellant¿s motion for rehearing, rehearing en banc, and certification is granted to and including January 6, 2017.
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing
On Behalf Of TROPICAL CONDOMINIUM LLC
Docket Date 2016-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s unopposed motion for extension of time to file a motion for rehearing and rehearing en banc and certification is granted to and including December 21, 2016
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing, rehearing en banc and certification
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for appellate attorney's fees and appellees' motion for attorneys' fees, it is ordered that said motions are hereby denied.
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with instructions.
Docket Date 2016-09-29
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TROPICAL CONDOMINIUM LLC
Docket Date 2016-07-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS A AND B TO AA RESPONSE FOR MOTION FOR ATTORNEY'S FEES
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-28
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-28
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 motion for an extension of time to file the reply brief is granted to and including July 1, 2016, with no further extensions allowed.
Docket Date 2016-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TROPICAL CONDOMINIUM LLC
Docket Date 2016-06-23
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 THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-45 days to 6/27/16
Docket Date 2016-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TROPICAL CONDOMINIUM LLC
Docket Date 2016-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TROPICAL CONDOMINIUM LLC
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 4/22/16
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 4/15/16
Docket Date 2016-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TROPICAL CONDOMINIUM LLC
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 3/21/16
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TROPICAL CONDOMINIUM LLC
Docket Date 2016-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/25/16
Docket Date 2015-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE TROPICANA CONDOMINIUM ASSOCIATION, INC., VS TROPICAL CONDOMINIUM LLC, et al., 3D2015-2145 2015-09-17 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
15-389

Parties

Name THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON, Glen H. Waldman
Name TROPICAL CONDOMINIUM LLC
Role Appellee
Status Active
Name BUSTER RESOURCES LLC
Role Appellee
Status Active
Name 900 RESIDENTIAL INVESTMENT, LLC
Role Appellee
Status Active
Name EDUARDO KLINGER
Role Appellee
Status Active
Representations John K. Shubin, Juan J. Farach, Melissa Pallett-Vasquez
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO KLINGER
Docket Date 2015-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EDUARDO KLINGER
Docket Date 2015-10-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to expedite
On Behalf Of EDUARDO KLINGER
Docket Date 2015-09-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to determine jurisdiction
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-09-25
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The parties are ordered to file a status report within two (2) days of the October 1, 2015 hearing.
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-09-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response by noon on Friday, September 25, 2015 to appellees' motion to determine jurisdiction. No extensions will be granted.
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The dismissal of the counterclaim with leave to amend is not final. At the same time, the complaint and the counterclaim are interdependent. They are interdependent because both the complaint and the counterclaim implicate whether or not the plaintiff unit owners legitimately own units in a manner that would permit them to vote in Association elections and to have standing to challenge the amendments to the Declaration. They are also interdependent because the filing of the complaint is alleged to be part of the wrongful scheme outlined in the counterclaim. Besides seeking damages, the counterclaim seeks general ancillary relief. Accordingly, the appeal of the partial final judgment is premature and the appeal is dismissed without prejudice to being refiled when the order at issue is final. The motion to expedite is denied as moot.
Docket Date 2015-09-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to determine jurisdiction
On Behalf Of EDUARDO KLINGER

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State