Entity Name: | 2377 COLLINS RESORT, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 20 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | B11000000262 |
FEI/EIN Number | 45-4037135 |
Address: | 591 West Putnam Ave, Greenwich, CT, 06830, US |
Mail Address: | 591 West Putnam Ave, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079955 | 1 HOTEL SOUTH BEACH | EXPIRED | 2014-08-04 | 2019-12-31 | No data | 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830 |
G12000013392 | THE PERRY SOUTH BEACH | EXPIRED | 2012-02-08 | 2017-12-31 | No data | 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 591 West Putnam Ave, Greenwich, CT 06830 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 591 West Putnam Ave, Greenwich, CT 06830 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2399 Collins Avenue Condominium Association Inc, Appellant(s), v. 2377 Collins Resort L.P., et al., Appellee(s). | 3D2024-1249 | 2024-07-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 2399 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Megan A Lazo, Miguel Armenteros, Jr. |
Name | 2377 COLLINS RESORT, L.P. |
Role | Appellee |
Status | Active |
Representations | Jennifer Glasser |
Name | SB Hotel Owners, L.P. |
Role | Appellee |
Status | Active |
Representations | Jennifer Glasser |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-24 days to 11/25/2024 |
On Behalf Of | 2399 Collins Avenue Condominium Association Inc |
View | View File |
Docket Date | 2024-11-01 |
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 |
Docket Date | 2024-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 10/25/2024 |
On Behalf Of | 2399 Collins Avenue Condominium Association Inc |
View | View File |
Docket Date | 2024-07-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-12 |
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 July 22, 2024. |
View | View File |
Docket Date | 2024-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1249. |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2025-01-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Stipulated Dismissal of Appeal |
On Behalf Of | 2399 Collins Avenue Condominium Association Inc |
View | View File |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 01/16/2025 |
On Behalf Of | 2399 Collins Avenue Condominium Association Inc |
View | View File |
Docket Date | 2024-12-04 |
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 |
Docket Date | 2024-08-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-07-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 11918469 |
On Behalf Of | 2399 Collins Avenue Condominium Association Inc |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State