Search icon

CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS 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: 26 Oct 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: 770939
FEI/EIN Number 592360505

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

Address: c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL, 33186, US
Mail Address: PO BOX 770010, MIAMI, FL, 33177, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT KATIE President PO BOX 770010, MIAMI, FL, 33177
PEREZ NILDA Treasurer PO BOX 770010, MIAMI, FL, 33177
BING FRED Director PO BOX 770010, MIAMI, FL, 33177
HIDDO PAUL Vice President PO BOX 770010, MIAMI, FL, 33177
Moncebate Maria Director PO BOX 770010, MIAMI, FL, 33177
Quintanilla Limai Secretary PO BOX 770010, MIAMI, FL, 33177
Business Law Group Agent 1200 W. Platt Street, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 1200 W. Platt Street, Suite 101, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-02-07 Business Law Group -
CHANGE OF MAILING ADDRESS 2017-04-17 c/o Florida Advanced Properties, Inc., 13501 SW 128 Street, Suite 111, Miami, FL 33186 -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
CHERYL L. SCHWALB, VS CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC., 3D2018-1262 2018-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-18789

Parties

Name CHERYL L. SCHWALB
Role Appellant
Status Active
Name CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JACOB A. BRAINARD, JACOB BAIR, CANDICE J. HART, MICHAEL H. CASANOVER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-24
Type Letter-Case
Subtype Letter
Description Letter ~ CONCERNING THE MANDATE
On Behalf Of CHERYL L. SCHWALB
Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-26
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 remanded to the trial court to fix amount.
Docket Date 2019-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHERYL L. SCHWALB
Docket Date 2019-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF ON THE MERITS FOR APPELLEE, CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC.
On Behalf Of CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-04-16
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-03-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2018-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including ten (10) days after the record on appeal is transmitted.
Docket Date 2018-11-06
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 CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHERYL L. SCHWALB
Docket Date 2018-10-16
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 2018-10-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-FILING AND REQUEST FOR ORDER TO SHOW CAUSE
On Behalf Of CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-06-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARMEL AT THE CALIFORNIA CLUB PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-06-21
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 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHERYL L. SCHWALB
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before July 1, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State