Entity Name: | COUNTRY LANE CONDOMINIUM NO.2 ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2000 (25 years ago) |
Document Number: | N01484 |
FEI/EIN Number |
592516760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17000 N.W. 67TH AVENUE, MIAMI, FL, 33015, US |
Mail Address: | TPS MANAGEMENT, P.O. BOX 668083, MIAMI, FL, 33166, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESOLOWSKI FRANK | President | P O BOX 668083, MIAMI, FL, 33166 |
SCHAEFER ANDREA | Treasurer | P O BOX 668083, MIAMI, FL, 33166 |
BAUZA CYNTHIA | Vice President | P O BOX 668083, MIAMI, FL, 33166 |
LUZARDO REINER | Secretary | P.O. BOX 668083, Miami, FL, 33166 |
STRALEY & OTTO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-18 | 17000 N.W. 67TH AVENUE, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-25 | 17000 N.W. 67TH AVENUE, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-18 | STRALEY & OTTO, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-18 | 2699 STIRLING RD., SUITE C-207, FT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2000-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1984-05-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COUNTRY LANE CONDOMINIUM NO. 2 ASSOCIATION, INC. VS VINCENT WILLIAMS, SR. | 3D2015-2549 | 2015-11-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTRY LANE CONDOMINIUM NO.2 ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Diane H. Tutt |
Name | VINCENT WILLIAMS, SR. |
Role | Appellee |
Status | Active |
Representations | DAVID M. HAMMER, Gonzalo R. Dorta |
Name | HON. NORMA S. LINDSEY |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-01-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-01-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-17 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-12-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Respondent's request for oral argument is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied on jurisdictional grounds. |
Docket Date | 2015-12-15 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | COUNTRY LANE CONDOMINIUM NO. 2 ASSOCIATION, INC. |
Docket Date | 2015-12-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | VINCENT WILLIAMS, SR. |
Docket Date | 2015-12-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | VINCENT WILLIAMS, SR. |
Docket Date | 2015-12-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | VINCENT WILLIAMS, SR. |
Docket Date | 2015-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including December 10, 2015. |
Docket Date | 2015-11-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | VINCENT WILLIAMS, SR. |
Docket Date | 2015-11-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 20, 2015. |
Docket Date | 2015-11-09 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2015-11-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | COUNTRY LANE CONDOMINIUM NO. 2 ASSOCIATION, INC. |
Docket Date | 2015-11-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-11-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | COUNTRY LANE CONDOMINIUM NO. 2 ASSOCIATION, INC. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-08-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State