Search icon

COUNTRYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COUNTRYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 1983 (41 years ago)
Document Number: 771236
FEI/EIN Number 592378240
Address: 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014, US
Mail Address: c/o Top Service Property Mgmt., 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TOP SERVICE PROPERTY MANAGEMENT, LLC Agent

Secretary

Name Role Address
Villao Paola Secretary 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014

Director

Name Role Address
Walters Carolyn Director 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
Braddy Steven Director 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
LANCHEROS MELISSA Director 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014

Vice President

Name Role Address
REYES GUADALUPE Vice President 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014

Treasurer

Name Role Address
RANZOLA ERIKA Treasurer 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-31 No data No data
REINSTATEMENT 2018-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-07-25 No data No data
REINSTATEMENT 2013-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-11-15 No data No data
AMENDMENT 2011-09-14 No data No data
AMENDMENT 2010-02-15 No data No data
MERGER 2003-06-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 700000045477

Court Cases

Title Case Number Docket Date Status
EDWIDGE MARIE DESULME, VS MIGUEL RUEDA, etc., et al., 3D2017-1652 2017-07-21 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
15-2026

Parties

Name EDWIDGE MARIE DESULME
Role Appellant
Status Active
Representations REX E. RUSSO
Name MOR-VALUE, CORP.
Role Appellee
Status Active
Name COUNTRYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name TORRES RESTREPO ALTURO
Role Appellee
Status Active
Name Miguel Rueda
Role Appellee
Status Active
Representations THERESA B. EDWARDS, DOUGLAS J. JEFFREY
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are 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 2017-11-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Rex E. Russo, Esquire is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of Miguel Rueda
Docket Date 2018-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing reconsideration and clarification is hereby denied. ROTHENBERG, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2018-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Rex Russo re-appears herein for appellant and files said motion for rehearing, reconsideration, clarification
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2018-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-07-11
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee Miguel Rueda’s motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miguel Rueda
Docket Date 2018-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miguel Rueda
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 11, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-09-25
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 EDWIDGE MARIE DESULME
Docket Date 2017-07-28
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 August 7, 2017.
Docket Date 2017-07-21
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 2017-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State