Entity Name: | SONESTA COCONUT GROVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 1984 (41 years ago) |
Document Number: | H01338 |
FEI/EIN Number | 592421633 |
Address: | TWO NEWTON PLACE, 255 WASHINGTON ST, STE 300, NEWTON, MA, 02458, US |
Mail Address: | TWO NEWTON PLACE, 255 WASHINGTON ST, STE 300, NEWTON, MA, 02458, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
JORDAN MATTHEW P | President | TWO NEWTON PLACE, NEWTON, MA, 02458 |
Name | Role | Address |
---|---|---|
POPEO JOHN C | Treasurer | TWO NEWTON PLACE, NEWTON, MA, 02458 |
Name | Role | Address |
---|---|---|
CLARK JENNIFER B | Secretary | TWO NEWTON PLACE, NEWTON, MA, 02458 |
Name | Role | Address |
---|---|---|
PORTNOY ADAM D | Director | TWO NEWTON PLACE, NEWTON, MA, 02458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036435 | SONESTA BAYFRONT HOTEL COCONUT GROVE | EXPIRED | 2012-04-17 | 2017-12-31 | No data | 2889 MCFARLANE ROAD, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-05-31 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F12000000887. MERGER NUMBER 700000193447 |
AMENDMENT | 2012-02-24 | No data | No data |
NAME CHANGE AMENDMENT | 2002-02-14 | SONESTA COCONUT GROVE, INC. | No data |
NAME CHANGE AMENDMENT | 1997-08-06 | SONESTA MIAMI BEACH HOTEL COMPANY, INC. | No data |
NAME CHANGE AMENDMENT | 1994-12-08 | SONESTA SOHO INVESTMENT CORP. | No data |
NAME CHANGE AMENDMENT | 1985-07-31 | SONESTA SANIBEL HARBOUR CORPORATION | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SONESTA COCONUT GROVE, INC. VS MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC. | 3D2017-0543 | 2017-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SONESTA COCONUT GROVE, INC. |
Role | Appellant |
Status | Active |
Representations | C. Cory Mauro, WILLIAM P. SKLAR |
Name | MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES EVANS GLAUSIER |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SONESTA COCONUT GROVE, INC. |
Docket Date | 2017-08-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-08-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-08-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-06-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SONESTA COCONUT GROVE, INC. |
Docket Date | 2017-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/19/17 |
Docket Date | 2017-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/17 |
Docket Date | 2017-05-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SONESTA COCONUT GROVE, INC. |
Docket Date | 2017-03-13 |
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 | 2017-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SONESTA COCONUT GROVE, INC. |
Docket Date | 2017-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 02 Jan 2025
Sources: Florida Department of State