Search icon

THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.

Company Details

Entity Name: THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2022 (2 years ago)
Document Number: N01000007076
FEI/EIN Number 270019258
Address: 3400 SW 27TH AVE, COCONUT GROVE, FL, 33133, US
Mail Address: 3400 SW 27TH AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Director

Name Role Address
CARTER FRANCIS Director 3400 SW 27TH AVENUE, MIAMI, FL, 33133
Bloom Leonard Director 3400 SW 27TH AVENUE, COCONUT GROVE, FL, 33133
Sandler Martin Director 3400 SW 27TH AVE, COCONUT GROVE, FL, 33133

President

Name Role Address
MANN MARTIN President 3400 SW 27TH AVE, MIAMI, FL, 33133

Vice President

Name Role Address
Collins Cynthia Vice President 3400 SW 27TH AVE, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
Gordon Remy Secretary 3400 SW 27th Ave, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 No data
AMENDMENT 2022-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-14 SKRLD, INC. No data
CANCEL ADM DISS/REV 2003-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-16 3400 SW 27TH AVE, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2002-09-16 3400 SW 27TH AVE, COCONUT GROVE, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
SFL Property Holding LLC, Appellant(s), v. Wilmington Trust, National Association, etc., et al., Appellee(s). 3D2024-2251 2024-12-16 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9509-CA-01

Parties

Name SFL PROPERTY HOLDING LLC
Role Appellant
Status Active
Representations Erik David Wesoloski
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Eric S. Matthew, Eric Marc Levine
Name THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.
Role Appellee
Status Active
Representations Ian Barry Blaxberg
Name Hon. Carlos Manuel Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
View View File
Docket Date 2024-12-16
Type Event
Subtype Fee Satisfied
Description Fee Paid by Check-Receipt Attached
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Related case: 23-1222
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-12-16
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 December 26, 2024.
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Wilmington Trust, N.A., etc., Appellant(s), v. Robert Faine, et al., Appellee(s). 3D2023-1222 2023-07-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9509

Parties

Name Wilmington Trust, N.A.
Role Appellant
Status Active
Representations Eric S. Matthew, Eric Marc Levine
Name Robert Faine
Role Appellee
Status Active
Representations Dennis Allan Grossman
Name SFL PROPERTY HOLDING LLC
Role Appellee
Status Active
Representations Wesley B Colgan, III, Erik David Wesoloski
Name THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.
Role Appellee
Status Active
Representations Ian Barry Blaxberg
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Petition
Description Upon consideration of Appellant's petition for writ of mandamus, and the Responses thereto, it is ordered that said petition is hereby dismissed. LINDSEY, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-11-12
Type Response
Subtype Response
Description The Trial Court's Response to the Petition for Writ of Mandamus
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-11-12
Type Record
Subtype Appendix
Description Appendix to the Trial Court's Response to the Petition for Writ of Mandamus
View View File
Docket Date 2024-10-21
Type Order
Subtype Order
Description Appellant/Petitioner's Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing is treated as a petition for writ of mandamus. Respondent must and responding judge may file a response within twenty (20) days from the date of this Order.
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix to Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2024-08-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within fifteen (15) days of the date of this Order, as to the motion for rehearing of June 16, 2023.
View View File
Docket Date 2023-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2023-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2025-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Appellee SFL Property Holding LLC's Response to Appellant's Motion to Dismiss and Motion for Appellate Attorneys' Fees is noted. Upon consideration of Appellant's Motion to Dismiss Appeal as Moot, it is ordered that the above-styled appeal is hereby dismissed. Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LINDSEY, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Dismiss for Appellate Attorney's Fees
On Behalf Of SFL Property Holding LLC
View View File
Docket Date 2024-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal as Moot
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2023-09-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-01-09
Amendment 2022-08-25
AMENDED ANNUAL REPORT 2022-01-14
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State