Search icon

VILLAS OF MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS OF MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: N00000000116
FEI/EIN Number 650978391
Address: 7460 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US
Mail Address: C/O Neighborhood Property Management, 2083 West 76 St, Hialeah, FL, 33016, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NEIGHBORHOOD PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
ALMEIDA REYNALDO President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
DE ARMAS MIRTHA Treasurer 15280 NW 79 COURT, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
GARCIA ARLENE Secretary C/O Neighborhood Property Management, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-17 7460 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2024-12-17 NEIGHBORHOOD PROPERTY MANAGEMENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 C/O Neighborhood Property Management, 2083 West 76 St, Hialeah, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 7460 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 No data
AMENDMENT 2016-09-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000506552 ACTIVE 1000000936101 BROWARD 2022-10-28 2032-11-02 $ 4,577.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
AMERICAN COASTAL INSURANCE COMPANY, VS VILLAS OF MIAMI LAKES CONDOMINIUM ASSOCIATION, INC., 3D2021-0550 2021-02-17 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
20-10583

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations JEREMY M. MISHALI, JEFFREY M. WANK, Ezequiel Lugo, CHRIS W. ALTENBERND
Name VILLAS OF MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Miguel R. Lara, Paul B. Feltman
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration, Appellant’s Motion for Rehearing of the August 13, 2021, Order is hereby granted. The Court’s August 13, 2021, Order is revised as follows:Appellee’s Motion for Attorney’s Fees is granted, conditioned upon Appellee ultimately prevailing in the circuit court. The matter is hereby remanded to the trial court for a determination pursuant to section 627.428, Florida Statutes. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of VILLAS OF MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of American Coastal Insurance Company
Docket Date 2021-08-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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. Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2021-08-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Fifth Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including September 9, 2021.
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of American Coastal Insurance Company
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIFTH UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEAND FILE THE INITIAL BRIEF
On Behalf Of American Coastal Insurance Company
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOURTH UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEAND FILE THE INITIAL BRIEF
On Behalf Of American Coastal Insurance Company
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/10/2021
Docket Date 2021-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEAND FILE THE INITIAL BRIEF
On Behalf Of American Coastal Insurance Company
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 07/27/2021
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 07/12/2021
Docket Date 2021-06-30
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 American Coastal Insurance Company
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Motion to Stay Appraisal Pending Appellate Review is hereby denied, without prejudice, pending a ruling on the motion to stay by the lower tribunal. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2021-06-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMERICAN COASTAL INSURANCE COMPANY'S MOTION TO STAYAPPRAISAL PENDING APPELLATE REVIEW
On Behalf Of American Coastal Insurance Company
Docket Date 2021-06-16
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 American Coastal Insurance Company
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 07/02/2021
Docket Date 2021-06-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TO STAY APPRAISAL
On Behalf Of American Coastal Insurance Company
Docket Date 2021-06-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Fifth Status Report filed on June 7, 2021, is noted.The relinquishment period entered on March 5, 2021, is terminated. Thisappeal shall proceed pursuant to the Amended Notice of Appeal.
Docket Date 2021-06-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ FIFTH STATUS REPORT
On Behalf Of American Coastal Insurance Company
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Status Report filed May 24, 2021, is noted. Jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including June 11, 2021. Appellant shall file a status report no later than June 7, 2021.
Docket Date 2021-05-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ FOURTH STATUS REPORT
On Behalf Of American Coastal Insurance Company
Docket Date 2021-05-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of American Coastal Insurance Company
Docket Date 2021-04-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'SMOTION FOR ATTORNEYS' FEES
On Behalf Of American Coastal Insurance Company
Docket Date 2021-04-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION FOR ATTORNEYS' FEES
On Behalf Of American Coastal Insurance Company
Docket Date 2021-04-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Status Report filed on April 5, 2021, is noted. Appellant's Motion for Extension of Relinquishment Period is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including forty-five (45) days from the date of this Order. Appellant shall file a status report within forty (40) days from the date of this Order.
Docket Date 2021-04-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SECOND STATUSREPORT AND MOTION FOREXTENSION OF RELINQUISHMENT PERIOD
On Behalf Of American Coastal Insurance Company
Docket Date 2021-04-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT AND MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD
On Behalf Of American Coastal Insurance Company
Docket Date 2021-03-29
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant’s Status Report filed on March 25, 2021, is noted. Appellant is requested to file a status report in this cause no later than April 5, 2021.
Docket Date 2021-03-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO STATUS REPORT
On Behalf Of American Coastal Insurance Company
Docket Date 2021-03-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of American Coastal Insurance Company
Docket Date 2021-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of VILLAS OF MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellee’s Response to Appellant’s Motion to Relinquish Jurisdiction and Motion to Abate is noted. Upon consideration of Appellant’s Motion to Relinquish Jurisdiction and Motion to Abate, the Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APELLANT'S MOTION TO RELINQUISH JURISDICTION AND MOTION TO ABATE
On Behalf Of VILLAS OF MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellant's Motion to Relinquish Jurisdiction and Motion to Abate.
Docket Date 2021-02-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO RELINQUISH JURISDICTION AND MOTIONTO ABATE
On Behalf Of American Coastal Insurance Company
Docket Date 2021-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLAS OF MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMERICAN COASTAL INSURANCE COMPANY'S MOTION TO RELINQUISH JURISDICTION AND MOTION TO ABATE
On Behalf Of American Coastal Insurance Company
Docket Date 2021-02-17
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 27, 2021.
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VILLAS OF MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-17
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 2021-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-10-03
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State