Search icon

CONDOTTE AMERICA INC.

Headquarter

Company Details

Entity Name: CONDOTTE AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 1987 (37 years ago)
Document Number: M62587
FEI/EIN Number 650012669
Address: 10790 N.W. 127TH ST., MEDLEY, FL, 33178
Mail Address: 10790 N.W. 127TH ST., MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONDOTTE AMERICA INC., KENTUCKY 0323140 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONDOTTE AMERICA, INC. 401(K) PLAN 2021 650012669 2023-10-18 CONDOTTE AMERICA, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 237310
Sponsor’s telephone number 3056707585
Plan sponsor’s address 10790 NW 127TH STREET, MEDLEY, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MENDOZA ANDRES G President 10790 N.W. 127TH ST., MEDLEY, FL, 33178

Vice President

Name Role Address
LOGIUDICE LUCIANO Vice President 10790 N.W. 127TH ST., MEDLEY, FL, 33178
MARLEY BRENT Vice President 10790 N.W. 127TH ST., MEDLEY, FL, 33178
Volpi Adriano G Vice President 10790 N.W. 127TH ST., MEDLEY, FL, 33178

Asst

Name Role Address
De Cardenas Alberto Asst 800 S DOUGLAS RD #1200, CORAL GABLES, FL, 33134

Executive Vice President

Name Role Address
Apple Robert Executive Vice President 800 S DOUGLAS RD #1200, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061725 COMMUNITY-CONDOTTE JV EXPIRED 2017-06-05 2022-12-31 No data 9675 NW 117TH AVE STE 108, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000388819. CONVERSION NUMBER 700000208267
AMENDMENT 2004-07-16 No data No data
NAME CHANGE AMENDMENT 1999-05-19 CONDOTTE AMERICA INC. No data

Court Cases

Title Case Number Docket Date Status
Pepper Contracting Services, Inc., Appellant(s) v. Condotte America, Inc., Condotte De Moya JV, LLC, The DeMoya Group, Inc., Travelers Casualty and Surety Company, Appellee(s). 2D2024-2402 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA006263XXCICI

Parties

Name Pepper Contracting Services, Inc.
Role Appellant
Status Active
Representations Raymond Thomas Elligett, Jr., Amy Stuart Farrior, Timothy Charles Ford, John Harrison Rains, III
Name Condotte De Moya JV, LLC
Role Appellee
Status Active
Name The DeMoya Group, Inc.
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY
Role Appellee
Status Active
Name Hon. Larry Keith Meyer, Jr.
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name CONDOTTE AMERICA INC.
Role Appellee
Status Active
Representations Alejandro Espino, Timothy Daniel Woodward, Amanda Bennett Buffinton, John Harrison Rains, III, Timothy Charles Ford, Alyssa Lynn Cory

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Condotte America, Inc.
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Condotte America, Inc.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - CERTIFIED
On Behalf Of Condotte America, Inc.
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service List
On Behalf Of Pepper Contracting Services, Inc.
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Pepper Contracting Services, Inc.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pepper Contracting Services, Inc.
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The lower tribunal clerk's motion for an extension of time is granted. The record shall be transmitted within forty days of the date of this order.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Pinellas Clerk

Date of last update: 02 Feb 2025

Sources: Florida Department of State