Search icon

CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.

Company Details

Entity Name: CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Oct 2001 (23 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 02 Jul 2002 (23 years ago)
Document Number: N01000007125
FEI/EIN Number 651156272
Address: 8950 W. FLAGLER STREET, MIAMI, FL, 33174
Mail Address: 3934 SW 8TH STREET - STE. 303, CORAL GABLES, FL, 33134
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mathew Estevez, P.A. Agent 9600 NW 25TH STREET - STE. 2A, DORAL, FL, 33172

President

Name Role Address
ALONSO ERIC President 3934 S.W. 8th Street, Coral Gables, FL, 33134

Treasurer

Name Role Address
ALONSO ERIC Treasurer 3934 S.W. 8th Street, Coral Gables, FL, 33134

Secretary

Name Role Address
PFLUCKER ERIKA Secretary 3934 S.W. 8th Street, Coral Gables, FL, 33134

Director

Name Role Address
PFLUCKER ERIKA Director 3934 S.W. 8th Street, Coral Gables, FL, 33134

Vice President

Name Role Address
German Ramon Vice President 3934 S.W. 8th Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 9600 NW 25TH STREET - STE. 2A, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2013-02-01 Mathew Estevez, P.A. No data
CHANGE OF MAILING ADDRESS 2012-01-30 8950 W. FLAGLER STREET, MIAMI, FL 33174 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-24 8950 W. FLAGLER STREET, MIAMI, FL 33174 No data
RESTATED ARTICLES 2002-07-02 No data No data

Court Cases

Title Case Number Docket Date Status
Heritage Property & Casualty Insurance Company, Petitioner(s) v. Century Park Condominium No. 2 Association, Inc., Respondent(s) SC2024-0140 2024-01-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1489;

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Jeffrey Alan Rubinton, Lesley Connolly Simms, Kara Rockenbach Link, David Andrew Noel
Name CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Role Respondent
Status Active
Representations Yasmin Gilinsky, Christopher Michael Tuccitto, James Douglas Underwood, Jesse Lee O'Hara
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules and case law.
View View File
Docket Date 2024-04-04
Type Response
Subtype Response
Description Petitioner's Response in Opposition to Respondent's Motion to Tax Appellate Attorney's Fees
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-03-27
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion to Tax Appellate Attorney's Fees
On Behalf Of Century Park Condominium No. 2 Association, Inc.
View View File
Docket Date 2024-03-27
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction
On Behalf Of Century Park Condominium No. 2 Association, Inc.
View View File
Docket Date 2024-02-28
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including March 29, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-28
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Respondent's Unopposed Motion for Extension of Time to File Brief on Jurisdiction
On Behalf Of Century Park Condominium No. 2 Association, Inc.
View View File
Docket Date 2024-02-08
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-01-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-01-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2024-01-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-01-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Heritage Property & Casualty Insurance Company, Appellant(s), v. Century Park Condominium No. 2 Association, INC., Appellee(s). 3D2022-1489 2022-08-29 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
21-23917

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kara Rockenbach Link, Jeffrey Alan Rubinton, Lesley Connolly Simms, David Andrew Noel
Name CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Role Appellee
Status Active
Representations Yasmin Gilinsky, Jesse Lee O'Hara, Christopher Michael Tuccitto, James Douglas Underwood
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, Alternatively Certification of Conflict
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion to Tax Appellate Attorney's Fees, it is ordered that said Motion is granted, conditioned upon Appellee prevailing below. FERNANDEZ, SCALES and MILLER, JJ., concur.
View View File
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-21
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-01-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-01-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2024-01-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellant Universal Property & Casualty Insurance Company's Motion for Rehearing or, Alternatively, Certification of Conflict is hereby denied. Appellant Universal Property & Casualty Insurance Company 's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Response to Appellant's Motion for Rehearing or Rehearing En Banc or, Alternatively, Certification of Conflict
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2023-11-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing or Rehearing En Banc or, Alternatively, Certification of Conflict
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2023-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including August 10, 2023.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 07/31/2023
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2023-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2023-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including May 30, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including May 13, 2023.
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including April 13, 2023.
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/27/23
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2022-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-12-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including December 14, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2022-11-14
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 Heritage Property & Casualty Insurance Company
Docket Date 2022-10-12
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 Heritage Property & Casualty Insurance Company
Docket Date 2022-09-12
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 Heritage Property & Casualty Insurance Company
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2022-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-08-29
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 2023-10-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-06-16
Type Response
Subtype Response
Description RESPONSE ~ To motion for attorney's fees
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CENTURY PARK CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/14/2022
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/12/2022

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State